- Company Overview for DEKOK LTD (09845615)
- Filing history for DEKOK LTD (09845615)
- People for DEKOK LTD (09845615)
- More for DEKOK LTD (09845615)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
13 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 May 2021 | AA | Micro company accounts made up to 31 October 2019 | |
09 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2021 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2019 | PSC04 | Change of details for Mr Dean Williams as a person with significant control on 1 January 2019 | |
17 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2019 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
24 Mar 2019 | CH01 | Director's details changed for Mr Dean Williams on 1 January 2019 | |
24 Mar 2019 | AD01 | Registered office address changed from 23 Foxburrows Avenue Guildford GU2 8HT England to 23 Foxburrows Avenue Guildford GU2 8HT on 24 March 2019 | |
24 Mar 2019 | AD01 | Registered office address changed from 637 Wey House Church Street Weybridge KT13 8NA England to 23 Foxburrows Avenue Guildford GU2 8HT on 24 March 2019 | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended |