DK SHOPFRONT & SHUTTERS LTD
Status | DISSOLVED |
Company No. | 07637520 |
Category | Private Limited Company |
Incorporated | 17 May 2011 |
Age | 13 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 26 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Nov 2013
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 08 Jun 2013
Category: Gazette
Type: DISS40
Documents
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
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
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dilbag Khehra
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satinderjeet Khehra
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satinderjeet Singh Khehra
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dilbag Khehra
Documents
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
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) |
31 STRATHMARTIN ROAD,TAYSIDE,
Number: | SC179613 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE BYRE HOUSE GREAT FOWLE HALL DARMAN LANE,TONBRIDGE,TN12 6PW
Number: | 05728825 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |