DKM WEALTH LIMITED
Status | DISSOLVED |
Company No. | 06698978 |
Category | Private Limited Company |
Incorporated | 16 Sep 2008 |
Age | 15 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 1 month, 17 days |
SUMMARY
DKM WEALTH LIMITED is an dissolved private limited company with number 06698978. It was incorporated 15 years, 8 months, 24 days ago, on 16 September 2008 and it was dissolved 1 month, 17 days ago, on 23 April 2024. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 23 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jan 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-17
Psc name: A Person with Significant Control
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Jonathan Edwards
Change date: 2022-10-17
Documents
Termination director company with name termination date
Date: 09 Jan 2023
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-17
Officer name: John Patrick Kelly
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-25
Psc name: Mr John Patrick Kelly
Documents
Change person director company with change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Patrick Kelly
Change date: 2020-11-25
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Jonathan Edwards
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Kelly
Notification date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-26
Old address: 75 Park Lane Croydon Surrey CR9 1XS
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Smyth
Documents
Termination secretary company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Smyth
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Melbourne
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 26 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Patrick Kelly
Change date: 2011-09-26
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-16
Officer name: Mr Kevin Gerald Smyth
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Old address: 30 Old Steyne Brighton East Sussex BN1 1FL
Change date: 2011-10-13
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed kevin gerald smyth
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed andrew michael melbourne
Documents
Legacy
Date: 18 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/10/2009
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from 30 church road burgess hill west sussex RH15 9AE uk
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david edwards / 16/09/2008
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kevin smith / 16/09/2008
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director maureen edwards
Documents
Resolution
Date: 11 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CITYVIEW PROPERTIES (N.I.) LTD
7 CARRIVEKEENEY ROAD,NEWRY,BT35 7LU
Number: | NI615332 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILLSIDE PARK, CROUCH LANE,WINDSOR,SL4 4PX
Number: | 03434454 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 APPLEBY LANE,BRIGG,DN20 0AW
Number: | 04654447 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,SANDBACH,CW11 3YX
Number: | 10138280 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 02596516 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT THORNTON UK LLP 4 HARDMAN SQUARE,MANCHESTER,M3 3EB
Number: | 03266617 |
Status: | LIQUIDATION |
Category: | Private Limited Company |