DKMD CONSULTANCY SERVICES LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA
StatusDISSOLVED
Company No.09230451
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months, 17 days

SUMMARY

DKMD CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 09230451. It was incorporated 9 years, 8 months, 27 days ago, on 23 September 2014 and it was dissolved 2 years, 10 months, 17 days ago, on 03 August 2021. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: 6-8 Freeman Street Grimsby South Humberside DN32 7AA

Old address: C/O Taxassist Accountants, Unit 17, Richard Davies Road, St. Asaph Business Park, St. Asaph LL17 0LJ Wales

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 21 Apr 2021

Category: Address

Type: AD05

New jurisdiction: England/Wales

Old jurisdiction: Wales

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Dunn

Change date: 2021-04-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Old address: 4 st. Georges Crescent Wrexham LL13 8DA Wales

Change date: 2019-10-24

New address: C/O Taxassist Accountants, Unit 17, Richard Davies Road, St. Asaph Business Park, St. Asaph LL17 0LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-24

Psc name: Mr Daniel Dunn

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: 4 st. Georges Crescent Wrexham LL13 8DA

Change date: 2017-01-20

Old address: 43 Regent Street Wrexham LL11 1RY

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRINGTON AUTO BREAKERS LIMITED

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:07581774
Status:ACTIVE
Category:Private Limited Company

CHL BID SERVICES LIMITED

77 1 NEWGATE,CROYDON,CR0 2FB

Number:11608900
Status:ACTIVE
Category:Private Limited Company

COMPTON REPAIRS LTD

UNIT 3, FOXWOOD VIEW FOXWOOD INDUSTRIAL PARK,CHESTERFIELD,S41 9RN

Number:11139093
Status:ACTIVE
Category:Private Limited Company

EMPLOYEE PERSPECTIVES LIMITED

MILNWOOD,HORSHAM,RH12 2BT

Number:10133974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERITAGE LEAD ROOFING LIMITED

63 HATCH RIDE,CROWTHORNE,RG45 6LF

Number:10706322
Status:ACTIVE
Category:Private Limited Company

S.A. & P.I COLSTON PROPERTIES LLP

18 INGLEWOOD GROVE,SUTTON COLDFIELD,B74 3LL

Number:OC414515
Status:ACTIVE
Category:Limited Liability Partnership

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