Advanced company searchLink opens in new window

DKP CONSULTING EBT LIMITED

Company number 07292336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
01 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
14 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Aug 2015 AP01 Appointment of Mr Ian Robert Bardon as a director on 21 July 2015
07 Aug 2015 TM02 Termination of appointment of Ian Radcliffe Saddington as a secretary on 21 July 2015
07 Aug 2015 TM01 Termination of appointment of Ian Radcliffe Saddington as a director on 21 July 2015
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
22 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
15 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
10 Aug 2011 CERTNM Company name changed lupfaw 300 LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-04
10 Aug 2011 CONNOT Change of name notice
03 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-04
07 Jul 2011 CONNOT Change of name notice
23 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
23 Jun 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 2
25 Nov 2010 AD01 Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 25 November 2010
25 Nov 2010 TM01 Termination of appointment of Lupfaw Formations Limited as a director