- Company Overview for 123 DK LIMITED (08832159)
- Filing history for 123 DK LIMITED (08832159)
- People for 123 DK LIMITED (08832159)
- More for 123 DK LIMITED (08832159)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2018 | DS01 | Application to strike the company off the register | |
26 Jul 2018 | AP01 | Appointment of Mr Usman Farid as a director on 16 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Muhammad Kamran as a director on 16 July 2018 | |
31 Mar 2018 | PSC07 | Cessation of Usman Farid as a person with significant control on 31 March 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Apr 2017 | AD01 | Registered office address changed from 3 Elmstead Road Ilford Essex IG3 8AX to 14 Neville Gardens Dagenham RM8 3QT on 22 April 2017 | |
19 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Feb 2017 | AP01 | Appointment of Mr Muhammad Kamran as a director on 1 January 2017 | |
04 Feb 2017 | TM01 | Termination of appointment of Muhammad Kamran as a director on 1 January 2017 | |
04 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
28 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
07 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
02 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 May 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
18 Jan 2015 | AD01 | Registered office address changed from 49 Roll Gardens Ilford Essex IG2 6TW United Kingdom to 3 Elmstead Road Ilford Essex IG3 8AX on 18 January 2015 | |
06 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-06
|