Advanced company searchLink opens in new window

DKG CORP PLC

Company number 08280361

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 November 2014
02 Apr 2015 TM01 Termination of appointment of Tesheb Casimir as a director on 24 March 2015
05 Mar 2015 MISC Section 519
02 Mar 2015 MISC Section 519
23 Feb 2015 AP04 Appointment of International Registrars Limited as a secretary on 9 February 2015
23 Feb 2015 AP01 Appointment of Tesheb Casimir as a director on 3 February 2015
23 Feb 2015 AD01 Registered office address changed from , Suite 4, First Floor, Premier Business Suites, William Albert House, 2 Mill Street, Bedford, MK40 3HD, United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 23 February 2015
23 Feb 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000

Statement of capital on 2015-05-14
  • GBP 50,000
  • ANNOTATION Clarification a second filing AR01 was registered on 14/05/15.
01 Dec 2014 TM01 Termination of appointment of Albene Charles Mendy as a director on 18 November 2014
14 Nov 2014 TM01 Termination of appointment of Pushp Raj Singh as a director on 14 November 2014
14 Nov 2014 TM02 Termination of appointment of Pushp Raj Singh as a secretary on 14 November 2014
14 Nov 2014 TM02 Termination of appointment of Pushp Raj Singh as a secretary on 14 November 2014
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 AA Full accounts made up to 30 November 2013
26 Sep 2014 CERTNM Company name changed sin fin (uk) PLC\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
25 Sep 2014 AP01 Appointment of Mr Kuan San Tan as a director on 25 September 2014
16 Sep 2014 AP01 Appointment of Dr Po Sen Lim as a director on 10 September 2014
16 Sep 2014 TM01 Termination of appointment of Bharat Kumar Chohan as a director on 16 September 2014
16 Sep 2014 AP01 Appointment of Mr Albene Charles Mendy as a director on 10 September 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2014 AD01 Registered office address changed from , First Floor Premier Business Suites 2 Mill Street, Bedford, Bedfordshire, MK40 3HD on 25 July 2014