Advanced company searchLink opens in new window

DK SUB LTD

Company number 10569324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 100
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
  • GBP 1