- Company Overview for DKFT LIMITED (08949676)
- Filing history for DKFT LIMITED (08949676)
- People for DKFT LIMITED (08949676)
- Charges for DKFT LIMITED (08949676)
- More for DKFT LIMITED (08949676)
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) |
---|---|---|---|
14 May 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
27 Apr 2018 | AD01 | Registered office address changed from C/O Karanjit Sandhu 42a Sussex Square Brighton BN2 1GE England to Aston House Cornwall Avenue London N3 1LF on 27 April 2018 | |
10 Nov 2017 | MR01 | Registration of charge 089496760002, created on 23 October 2017 | |
10 Nov 2017 | MR01 | Registration of charge 089496760001, created on 23 October 2017 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
13 Jul 2016 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Karanjit Sandhu 42a Sussex Square Brighton BN2 1GE on 13 July 2016 | |
13 Jul 2016 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 42a Sussex Square Brighton BN2 1GE | |
13 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
15 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
18 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
25 Mar 2015 | CH01 | Director's details changed for Ms Karanjit Kaur Sandhu on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Ms Karanjit Kaur Sandhu on 1 January 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 10 February 2015 | |
02 Oct 2014 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
02 Oct 2014 | AD01 | Registered office address changed from 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN United Kingdom to 25 Harley Street London W1G 9BR on 2 October 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN on 24 July 2014 | |
04 Apr 2014 | AP01 | Appointment of Ms Karanjit Sandhu as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Graham Cowan as a director |