- Company Overview for DKG CORP PLC (08280361)
- Filing history for DKG CORP PLC (08280361)
- People for DKG CORP PLC (08280361)
- More for DKG CORP PLC (08280361)
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
Statement of capital on 2015-05-14
|
|
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
|
|
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 |