DF KING EUROPE LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom
StatusDISSOLVED
Company No.09031291
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 23 days
JurisdictionEngland Wales
Dissolution17 Jan 2020
Years4 years, 4 months, 15 days

SUMMARY

DF KING EUROPE LIMITED is an dissolved private limited company with number 09031291. It was incorporated 10 years, 23 days ago, on 09 May 2014 and it was dissolved 4 years, 4 months, 15 days ago, on 17 January 2020. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2019

Action Date: 06 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Old address: Bridge House 4 Borough High Street London SE1 9QR

Change date: 2019-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

New address: Bridge House 4 Borough High Street London SE1 9QR

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2018-09-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mr Asher Richelli

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asher Richelli

Appointment date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-29

Officer name: Mark Healy

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Resolution

Date: 27 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2014

Action Date: 11 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-11

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Healy

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Flanigan

Documents

View document PDF

Certificate change of name company

Date: 22 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 3140 LIMITED\certificate issued on 22/05/14

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Old address: One Bishops Square London E1 6AD United Kingdom

Change date: 2014-05-22

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 2 Limited

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Rankmore

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 MARGRAVINE GARDENS LONDON LIMITED

12 A MARGRAVINE GARDENS,LONDON,W6 8RH

Number:04198895
Status:ACTIVE
Category:Private Limited Company

ATELIER KE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07287427
Status:ACTIVE
Category:Private Limited Company

F M CREATIVE LIMITED

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:07936104
Status:ACTIVE
Category:Private Limited Company

GKMRADIOTHERAPY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11142970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SL014798 LP

SUITE 1348,GLASGOW,G2 1QX

Number:SL014798
Status:ACTIVE
Category:Limited Partnership

THE FLORENCE (ISLINGTON) LTD

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:09854210
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