DKML INTERNATIONAL LTD

10 High Street, Poole, BH15 1BP, Dorset
StatusDISSOLVED
Company No.07073330
CategoryPrivate Limited Company
Incorporated11 Nov 2009
Age14 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 11 months, 20 days

SUMMARY

DKML INTERNATIONAL LTD is an dissolved private limited company with number 07073330. It was incorporated 14 years, 7 months, 6 days ago, on 11 November 2009 and it was dissolved 6 years, 11 months, 20 days ago, on 27 June 2017. The company address is 10 High Street, Poole, BH15 1BP, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Phillip Davis

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Robert Andrew Leonard-Myers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2015

Action Date: 31 May 2015

Category: Address

Type: AD01

Old address: C/O Suite 100, Dkml International 89 Commercial Road Bournemouth BH2 5RR

Change date: 2015-05-31

New address: C/O Dkml International Ltd C/O Mr K Davis Kderc Ltd 10 High Street Poole Dorset BH15 1BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2014

Action Date: 30 Nov 2014

Category: Address

Type: AD01

New address: C/O Suite 100, Dkml International 89 Commercial Road Bournemouth BH2 5RR

Change date: 2014-11-30

Old address: Third Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change sail address company with old address

Date: 09 Dec 2013

Category: Address

Type: AD02

Old address: C/O Andy Leonard-Myers Beech Cottage Plymtree Cullompton Devon EX15 2JU United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 08 Dec 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dkml LIMITED\certificate issued on 01/12/11

Documents

View document PDF

Change of name notice

Date: 01 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Old address: Suite 250 162 -168 Regent Street London W1B 5TD United Kingdom

Change date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mr Robert Andrew Leonard-Myers

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2011

Action Date: 20 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-20

Officer name: Mr Keith Phillip Davis

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Robert Andrew Leonard-Myers

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Old address: C/O Dkml Limited Suite 250 162-168 Regent Street London W1B 5TD United Kingdom

Change date: 2011-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Keith Phillip Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-03

Officer name: Mr Robert Andrew Leonard-Myers

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Address

Type: AD01

Old address: Suite 404 324 Regent Street London W1B 3HH United Kingdom

Change date: 2010-12-03

Documents

View document PDF

Change sail address company

Date: 03 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Phillip Davis

Change date: 2010-12-03

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Phillip Davis

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Mr Robert Andrew Leonard-Myers

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Keith Phillip Davis

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Mr Robert Andrew Leonard-Myers

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Mr Robert Andrew Leonard-Myers

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Phillip Davis

Documents

View document PDF

Incorporation company

Date: 11 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP005748
Status:ACTIVE
Category:Limited Partnership

BRANDCRAFT M F LIMITED

12E MANOR ROAD,LONDON,N16 5SA

Number:08420029
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINAMAR AUTOMOTIVE SYSTEMS SWANSEA COMPANY LIMITED

UNIT 1 MAES-Y-CLAWDD,OSWESTRY,SY10 8NN

Number:06607794
Status:ACTIVE
Category:Private Limited Company

LUNAR CAPITAL LTD

OFFICE Q,LONDON,SE15 2NL

Number:09154522
Status:ACTIVE
Category:Private Limited Company

THE COFFEE POT (LLANELLI) LTD

1 GREAT WESTERN CRESCENT,LLANELLI,SA15 2RL

Number:10537285
Status:ACTIVE
Category:Private Limited Company

THE LEIFER TRUST

2 HELENSLEA AVENUE,LONDON,NW11 8ND

Number:05639652
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source