DK SOCIAL CARE ADVICE LIMITED

Mordaunt House Mordaunt House, London, SW8 2AL, England
StatusDISSOLVED
Company No.07357317
CategoryPrivate Limited Company
Incorporated25 Aug 2010
Age13 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 6 days

SUMMARY

DK SOCIAL CARE ADVICE LIMITED is an dissolved private limited company with number 07357317. It was incorporated 13 years, 8 months, 29 days ago, on 25 August 2010 and it was dissolved 4 years, 5 months, 6 days ago, on 17 December 2019. The company address is Mordaunt House Mordaunt House, London, SW8 2AL, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

New address: Mordaunt House Albion Avenue London SW8 2AL

Change date: 2019-10-07

Old address: 608 Arbourthorne Road Sheffield South Yorkshire S2 2AT

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Doreen Kiima Edmund

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Doreen Kiima

Change date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Davis Kiima

Appointment date: 2017-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2015

Action Date: 31 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-31

New address: 608 Arbourthorne Road Sheffield South Yorkshire S2 2AT

Old address: 21 Greenwood Road Sheffield S9 4GS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Doreen Kiima

Change date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Doreen Kiima

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Davis Kiima

Change date: 2010-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: 5 Pitshanger Court Pitshanger Lane Ealing London W5 1QQ

Documents

View document PDF

Incorporation company

Date: 25 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELIU MEDICAL LIMITED

FLAT 6 DANE HOUSE,LONDON,SE26 6AE

Number:09242443
Status:ACTIVE
Category:Private Limited Company

GREAT FOOD AND BEVERAGE LLP

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:OC348302
Status:ACTIVE
Category:Limited Liability Partnership

JADE INTERIORS LIMITED

31A ELLESMERE COURT,SUNDERLAND,SR2 9UA

Number:07310466
Status:ACTIVE
Category:Private Limited Company

QFC (LONDON) LIMITED

46 DERBY STREET,MANCHESTER,M8 8HN

Number:11745963
Status:ACTIVE
Category:Private Limited Company

RP DYNAMIC LTD

40 REDFORD ROAD,EDINBURGH,EH13 0AE

Number:SC597799
Status:ACTIVE
Category:Private Limited Company

SOLEHYA LIMITED

168 BATH STREET,GLASGOW,G2 4TP

Number:SC522249
Status:LIQUIDATION
Category:Private Limited Company

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