DK & LS FINANCIAL LIMITED
Status | DISSOLVED |
Company No. | 06956589 |
Category | Private Limited Company |
Incorporated | 08 Jul 2009 |
Age | 14 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 25 days |
SUMMARY
DK & LS FINANCIAL LIMITED is an dissolved private limited company with number 06956589. It was incorporated 14 years, 11 months ago, on 08 July 2009 and it was dissolved 4 years, 4 months, 25 days ago, on 14 January 2020. The company address is 124 Dane Valley Road, Margate, CT9 3RY, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-08
Officer name: Mrs Lorraine Sherry Little
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-08
Officer name: Mr David Keith Little
Documents
Some Companies
83 LORNA ROAD HOVE (MANAGEMENT) LIMITED
83 LORNA ROAD,HOVE,BN3 3EL
Number: | 02594034 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WHITACRE STREET,HUDDERSFIELD,HD2 1LT
Number: | 10013706 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUDDINGTON FIELDS BUSINESS PARK MERE WAY,NOTTINGHAM,NG11 6NZ
Number: | 03225348 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 4, KING HOUSE,LONDON,W2 4UA
Number: | 11538053 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCOL INDUSTRIAL LOANCO LIMITED
10 UPPER BERKELEY STREET,LONDON,W1H 7PE
Number: | 08470150 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 BRISTOL ROAD,GLOUCESTER,GL1 5SR
Number: | 09615320 |
Status: | ACTIVE |
Category: | Private Limited Company |