- Company Overview for DK SUB LTD (10569324)
- Filing history for DK SUB LTD (10569324)
- People for DK SUB LTD (10569324)
- Charges for DK SUB LTD (10569324)
- More for DK SUB LTD (10569324)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2021 | DS01 | Application to strike the company off the register | |
15 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
30 Dec 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 August 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
24 Apr 2020 | PSC04 | Change of details for Mr Devendra Kumar as a person with significant control on 9 April 2020 | |
24 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
15 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 28 February 2018 | |
01 Aug 2018 | CH03 | Secretary's details changed for Oana Kumar on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Devendra Kumar on 31 July 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from C/O R J Francis & Co Franklin House Commercial Road Hereford HR1 2AZ United Kingdom to Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS on 30 July 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
01 Nov 2017 | PSC01 | Notification of Devendra Kumar as a person with significant control on 18 January 2017 | |
31 May 2017 | MR01 | Registration of charge 105693240001, created on 26 May 2017 | |
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 18 January 2017
|
|
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 18 January 2017
|
|
02 Feb 2017 | AP03 | Appointment of Oana Kumar as a secretary on 18 January 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Devendra Kumar as a director on 18 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Michael Duke as a director on 18 January 2017 | |
18 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-18
|