DF KING EUROPE LIMITED
Status | DISSOLVED |
Company No. | 09031291 |
Category | Private Limited Company |
Incorporated | 09 May 2014 |
Age | 10 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2020 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 17 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 29 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jordan Company Secretaries Limited
Documents
Resolution
Date: 27 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Jun 2014
Action Date: 11 Jun 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-06-11
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Healy
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Flanigan
Documents
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
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
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alnery Incorporations No. 2 Limited
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Rankmore
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alnery Incorporations No. 1 Limited
Documents
Termination secretary company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alnery Incorporations No. 1 Limited
Documents
Some Companies
12 MARGRAVINE GARDENS LONDON LIMITED
12 A MARGRAVINE GARDENS,LONDON,W6 8RH
Number: | 04198895 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07287427 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 07936104 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11142970 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1348,GLASGOW,G2 1QX
Number: | SL014798 |
Status: | ACTIVE |
Category: | Limited Partnership |
50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 09854210 |
Status: | ACTIVE |
Category: | Private Limited Company |