Inverness
IV2 4GW
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | dnis-ltd.com |
---|
Registered Address | C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | David Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,928 |
Net Worth | £20,703 |
Cash | £1,342 |
Current Liabilities | £15,595 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
21 December 2020 | Resolutions
|
21 December 2020 | Registered office address changed from 26 Holm Dell Avenue Inverness IV2 4GW Scotland to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 21 December 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
18 December 2019 | Change of details for Mr David Macdonald as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr David Macdonald on 18 December 2019 (2 pages) |
18 December 2019 | Registered office address changed from 4 Elderwood Place Milton of Leys Inverness Inverness IV2 6DR to 26 Holm Dell Avenue Inverness IV2 4GW on 18 December 2019 (1 page) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
16 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
23 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 November 2013 | Amended accounts made up to 30 September 2012 (4 pages) |
18 November 2013 | Amended accounts made up to 30 September 2012 (4 pages) |
5 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Director's details changed for Mr David Macdonald on 10 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from Suite 15 3Rd Floor Albyn House 37a Union Street Albyn House 37a Union Street Inverness Inverness IV1 1QA United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Suite 15 3Rd Floor Albyn House 37a Union Street Albyn House 37a Union Street Inverness Inverness IV1 1QA United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Mr David Macdonald on 10 May 2012 (2 pages) |
16 December 2011 | Appointment of Mr David Macdonald as a director (2 pages) |
16 December 2011 | Appointment of Mr David Macdonald as a director (2 pages) |
27 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 September 2011 | Incorporation (20 pages) |
27 September 2011 | Incorporation (20 pages) |