DPNI LIMITED

Register to unlock more data on OkredoRegister

DPNI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05246910

Incorporation date

30/09/2004

Size

Small

Contacts

Registered address

Registered address

Unit 10 Evolution Wynyard Business Park, Wynyard, Stockton-On-Tees TS22 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon05/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon21/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon30/01/2023
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon08/12/2022
Accounts for a small company made up to 2021-04-30
dot icon30/11/2022
Satisfaction of charge 052469100002 in full
dot icon30/11/2022
Satisfaction of charge 052469100003 in full
dot icon25/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon06/01/2022
Termination of appointment of Conall John Humston as a director on 2021-12-20
dot icon23/12/2021
Appointment of Miss Nicola Julie Frampton as a director on 2021-12-20
dot icon23/12/2021
Appointment of Miss Laura Hannah Tarran as a director on 2021-12-20
dot icon23/12/2021
Appointment of Mr Mike Racz as a director on 2021-12-20
dot icon23/12/2021
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 10 Evolution Wynyard Business Park Wynyard Stockton-on-Tees TS22 5TB on 2021-12-23
dot icon22/12/2021
Registration of charge 052469100005, created on 2021-12-20
dot icon21/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Resolutions
dot icon21/12/2021
Registration of charge 052469100004, created on 2021-12-20
dot icon20/12/2021
Termination of appointment of Edgars Kulitis as a director on 2021-12-17
dot icon02/12/2021
Second filing of Confirmation Statement dated 2021-09-30
dot icon02/12/2021
Change of share class name or designation
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/06/2020
Registration of charge 052469100003, created on 2020-06-25
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/04/2019
Registered office address changed from Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ to 71-75 Shelton Street London WC2H 9JQ on 2019-04-11
dot icon14/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/09/2018
Notification of Abd Pizzas Limited as a person with significant control on 2017-10-16
dot icon24/09/2018
Cessation of Elite Pizzas Limited as a person with significant control on 2017-10-16
dot icon24/08/2018
Previous accounting period shortened from 2018-09-30 to 2018-04-30
dot icon06/03/2018
Director's details changed for Mr Edgars Kulitis on 2018-03-06
dot icon06/03/2018
Director's details changed for Mr Conall John Humston on 2018-03-06
dot icon29/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/10/2017
Appointment of Mr Conall John Humston as a director on 2017-10-16
dot icon19/10/2017
Appointment of Mr Edgars Kulitis as a director on 2017-10-16
dot icon19/10/2017
Termination of appointment of Justin Paul Quirk as a director on 2017-10-16
dot icon19/10/2017
Termination of appointment of Thomas Cunningham as a director on 2017-10-16
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
30/09/16 Statement of Capital gbp 10009
dot icon29/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-30
dot icon16/03/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon20/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon23/10/2015
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Registered office address changed from , 21 Glenney Close, Lee-on-the-Solent, Hampshire, PO13 8FD to Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ on 2015-03-26
dot icon06/02/2015
Registration of charge 052469100002, created on 2015-02-06
dot icon31/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon31/12/2014
Director's details changed for Mr Justin Paul Quirk on 2014-11-18
dot icon31/12/2014
Director's details changed for Mr Thomas Cunningham on 2014-11-18
dot icon26/11/2014
Certificate of change of name
dot icon26/11/2014
Change of name notice
dot icon30/09/2014
Termination of appointment of Jogmohan Singh Dhillon as a director on 2014-09-29
dot icon30/09/2014
Termination of appointment of Tanya Dhillon as a secretary on 2014-09-29
dot icon30/09/2014
Appointment of Mr Thomas Cunningham as a director on 2014-09-29
dot icon30/09/2014
Appointment of Mr Justin Quirk as a director on 2014-09-29
dot icon17/09/2014
Satisfaction of charge 1 in full
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Registered office address changed from , 3 Dunmore Street, Coleraine, County Londonderry, BT52 1EL on 2014-03-20
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Director's details changed for Jogmohan Singh Dhillon on 2010-09-30
dot icon04/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon30/09/2009
Secretary's change of particulars / tanya morgan / 01/09/2009
dot icon23/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/10/2008
Return made up to 30/09/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/03/2008
Total exemption small company accounts made up to 2006-11-30
dot icon25/03/2008
Total exemption small company accounts made up to 2005-11-30
dot icon13/11/2007
Return made up to 30/09/07; no change of members
dot icon01/02/2007
Return made up to 30/09/06; full list of members
dot icon01/02/2007
New secretary appointed
dot icon21/01/2007
Registered office changed on 21/01/07 from: 865A alum rock road, ward end, birmingham, B8 2AG
dot icon19/10/2005
Return made up to 30/09/05; full list of members
dot icon29/01/2005
Particulars of mortgage/charge
dot icon15/11/2004
Ad 30/09/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon15/11/2004
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon12/11/2004
Secretary resigned
dot icon12/11/2004
Director resigned
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
New director appointed
dot icon30/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mike Racz
Director
20/12/2021 - Present
230

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DPNI LIMITED

DPNI LIMITED is an(a) Dissolved company incorporated on 30/09/2004 with the registered office located at Unit 10 Evolution Wynyard Business Park, Wynyard, Stockton-On-Tees TS22 5TB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DPNI LIMITED?

toggle

DPNI LIMITED is currently Dissolved. It was registered on 30/09/2004 and dissolved on 05/03/2024.

Where is DPNI LIMITED located?

toggle

DPNI LIMITED is registered at Unit 10 Evolution Wynyard Business Park, Wynyard, Stockton-On-Tees TS22 5TB.

What does DPNI LIMITED do?

toggle

DPNI LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for DPNI LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via compulsory strike-off.