This company is commonly known as Dns Automotive Ltd. The company was founded 4 years ago and was given the registration number 12447358. The firm's registered office is in BIRMINGHAM. You can find them at 294 294 Cherry Wood Road, Unit 3, Birmingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | DNS AUTOMOTIVE LTD |
---|---|---|
Company Number | : | 12447358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2020 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 294 294 Cherry Wood Road, Unit 3, Birmingham, United Kingdom, B9 4XB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Hagley Road, Holly Mount, Birmingham, England, B16 9LS | Director | 06 February 2020 | Active |
22, Fulbourn Old Drift, Cambridge, England, CB1 9NE | Director | 06 February 2020 | Active |
Mr Nilantha Warnakulasuriya Adappage Fernando | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 22, Fulbourn Old Drift, Cambridge, England, CB1 9NE |
Nature of control | : |
|
Mr Mohamed Shakran Zuhair | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-09 | Resolution | Resolution. | Download |
2021-09-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.