- Company Overview for DKG TEAM LTD (09981504)
- Filing history for DKG TEAM LTD (09981504)
- People for DKG TEAM LTD (09981504)
- More for DKG TEAM LTD (09981504)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | AD01 | Registered office address changed from C/O Sba PO Box 6419 Firbank Way Leighton Buzzard Bedfordshire LU7 6ER England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 10 September 2021 | |
09 Sep 2021 | AP01 | Appointment of Mr Andrew Carr as a director on 2 September 2021 | |
09 Sep 2021 | PSC01 | Notification of Andrew Carr as a person with significant control on 2 September 2021 | |
09 Sep 2021 | PSC07 | Cessation of Georgie Ella Mann as a person with significant control on 2 September 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Georgie-Ella Mann as a director on 2 September 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
28 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mrs Georgie-Ella Mann on 29 March 2019 | |
25 Jul 2019 | PSC04 | Change of details for Mrs Georgie Ella Mann as a person with significant control on 10 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
05 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
09 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
08 Dec 2016 | TM01 | Termination of appointment of David Sawyer as a director on 7 December 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 12 Mimram Walk Welwyn Hertfordshire AL6 9EZ England to C/O Sba PO Box 6419 Firbank Way Leighton Buzzard Bedfordshire LU7 6ER on 1 March 2016 | |
02 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-02
|