DK SOCIAL CARE ADVICE LIMITED
Status | DISSOLVED |
Company No. | 07357317 |
Category | Private Limited Company |
Incorporated | 25 Aug 2010 |
Age | 13 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Dec 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 6 DANE HOUSE,LONDON,SE26 6AE
Number: | 09242443 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SCOTTS ROAD,BROMLEY,BR1 3QD
Number: | OC348302 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
31A ELLESMERE COURT,SUNDERLAND,SR2 9UA
Number: | 07310466 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 DERBY STREET,MANCHESTER,M8 8HN
Number: | 11745963 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 REDFORD ROAD,EDINBURGH,EH13 0AE
Number: | SC597799 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC522249 |
Status: | LIQUIDATION |
Category: | Private Limited Company |