- Company Overview for DK FINANCE LIMITED (08623429)
- Filing history for DK FINANCE LIMITED (08623429)
- People for DK FINANCE LIMITED (08623429)
- More for DK FINANCE LIMITED (08623429)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
25 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
11 Aug 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
04 Jul 2023 | AD01 | Registered office address changed from , Bank Chambers 93 Lapwing Lane, Manchester, M20 6UR, England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 4 July 2023 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
10 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2022 | AD01 | Registered office address changed from , 45 Leigh Avenue, Marple, Stockport, SK6 6DF, England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 24 May 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
18 Sep 2020 | AD01 | Registered office address changed from , Canal House 100 Lissadel Street, Salford, M6 6BP to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 18 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Dhiren Lalit Kotecha as a director on 18 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Dhiren Lalit Kotecha as a person with significant control on 9 September 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
07 Sep 2020 | PSC01 | Notification of Boyd O'neal as a person with significant control on 7 September 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Boyd O'neal as a director on 7 September 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 |