DK SHOPFRONT & SHUTTERS LTD

C/O Frost Group Limited Court House C/O Frost Group Limited Court House, South Street, LE65 1BS, Ashby-De-La-Zouch
StatusDISSOLVED
Company No.07637520
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 22 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

DK SHOPFRONT & SHUTTERS LTD is an dissolved private limited company with number 07637520. It was incorporated 13 years, 22 days ago, on 17 May 2011 and it was dissolved 2 years, 1 month, 12 days ago, on 26 April 2022. The company address is C/O Frost Group Limited Court House C/O Frost Group Limited Court House, South Street, LE65 1BS, Ashby-de-la-zouch.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2020

Action Date: 10 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE651BS

Old address: First Group Limited Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR

Change date: 2020-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: First Group Limited Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR

Change date: 2019-10-21

Old address: 368 Uxbridge Road Hayes UB4 0SE England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

New address: 368 Uxbridge Road Hayes UB4 0SE

Old address: Unit G34 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ United Kingdom

Change date: 2019-07-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2018

Action Date: 05 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-05

New address: Unit G34 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ

Old address: Unit 5 Amphion Court Hale Trading Estate, Lower Church Lane Tipton DY4 7HN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Old address: Unit 14 Warnford Industrial Estate Clayton Road Hayes Middlesex UB3 1BQ

Change date: 2017-05-08

New address: Unit 5 Amphion Court Hale Trading Estate, Lower Church Lane Tipton DY4 7HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-29

Officer name: Mr Dilbag Singh Khehra

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-29

Officer name: Mr Dilbar Singh Khehra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Satinderjeet Singh Khehra

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dilbar Singh Khehra

Appointment date: 2015-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: 9 Ranelagh Road Southall Middlesex UB1 1DH

New address: Unit 14 Warnford Industrial Estate Clayton Road Hayes Middlesex UB3 1BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Old address: 36 Spinney Drive Feltham Middlesex TW14 8PN

Change date: 2014-02-13

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dilbag Khehra

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satinderjeet Khehra

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satinderjeet Singh Khehra

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dilbag Khehra

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Change date: 2012-05-28

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEST ELECTRICAL SERVICES BATH LIMITED

2ND FLOOR FLAT,BATH,BA1 6AX

Number:09427846
Status:ACTIVE
Category:Private Limited Company

BIGGA GREENKEEPERS BENEVOLENT FUND LIMITED

BIGGA HOUSE ALDWARK,YORK,YO61 1UF

Number:08827616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRUMDALE LIMITED

31 STRATHMARTIN ROAD,TAYSIDE,

Number:SC179613
Status:LIQUIDATION
Category:Private Limited Company

LAND JORDAN LIMITED

THE BYRE HOUSE GREAT FOWLE HALL DARMAN LANE,TONBRIDGE,TN12 6PW

Number:05728825
Status:ACTIVE
Category:Private Limited Company

MGS HOLDINGS HAMPSHIRE LTD

UNIT C3,SURREY, CHOBHAM,GU24 8HU

Number:11131118
Status:ACTIVE
Category:Private Limited Company

SOMALI YOUTH FOR INTEGRITY LTD

18 OAKDEN STREET,LONDON,SE11 4UQ

Number:11653622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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