- Company Overview for J D K PROPERTY SERVICES LIMITED (11713603)
- Filing history for J D K PROPERTY SERVICES LIMITED (11713603)
- People for J D K PROPERTY SERVICES LIMITED (11713603)
- More for J D K PROPERTY SERVICES LIMITED (11713603)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Julian Krywczyk on 8 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 9 August 2022 | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
12 May 2021 | TM02 | Termination of appointment of Rapid Company Secretaries Limited as a secretary on 5 May 2021 | |
05 May 2021 | PSC04 | Change of details for Mr Julian Krywczyk as a person with significant control on 5 May 2021 | |
05 May 2021 | CH01 | Director's details changed for Mr Julian Krywczyk on 29 April 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Kings Mill Partnership 75 Park Lane Croydon Surrey CR9 1XS on 4 February 2021 | |
04 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
18 Dec 2018 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 18 December 2018 | |
18 Dec 2018 | CH04 | Secretary's details changed for Rapid Company Secretaries Limited on 18 December 2018 | |
05 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-05
|