DKM DEVELOPMENTS LTD

5 Harmans Yard, Dunmow, CM6 1AS, Essex
StatusDISSOLVED
Company No.08446749
CategoryPrivate Limited Company
Incorporated15 Mar 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 1 month

SUMMARY

DKM DEVELOPMENTS LTD is an dissolved private limited company with number 08446749. It was incorporated 11 years, 3 months, 2 days ago, on 15 March 2013 and it was dissolved 2 years, 1 month ago, on 17 May 2022. The company address is 5 Harmans Yard, Dunmow, CM6 1AS, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-04

Officer name: Miss Tanya Jane Hurst

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-04

Psc name: Miss Tanya Jane Hurst

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084467490001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084467490002

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084467490001

Charge creation date: 2018-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-22

Charge number: 084467490002

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-12

Officer name: Daniel Martin Hurst

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Martin John Hurst

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Hurst

Termination date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-13

Capital : 104 GBP

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 20 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mrs Kathleen Hurst

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Hurst

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tanya Jane Hurst

Appointment date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2014

Action Date: 06 Apr 2014

Category: Address

Type: AD01

Old address: 5 Harmans Yard Dunmow Essex CM6 1AS England

Change date: 2014-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2014

Action Date: 06 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-06

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 15 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAG BUILDING AND MAINTENANCE LTD

194C EASTCOURT ROAD,LONDON,SW6 7HD

Number:08312308
Status:ACTIVE
Category:Private Limited Company

CARD CONNECT LTD

UNIT 63,BANGOR,BT19 7QY

Number:NI655652
Status:ACTIVE
Category:Private Limited Company

CLP ENGINEERING LIMITED

33 NORFOLK ROAD,BEDFORDSHIRE,LU2 0RE

Number:03298654
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE SEARCH LTD

THE OAST EMR CENTRE,EAST MALLING,ME19 6BJ

Number:09576532
Status:ACTIVE
Category:Private Limited Company

KASHGARI LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11716289
Status:ACTIVE
Category:Private Limited Company

NJC POWER LIMITED

UNIT 11, THE OAK BUSINESS CENTRE RATCLIFFE ROAD,LOUGHBOROUGH,LE12 7PU

Number:08560727
Status:ACTIVE
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