DKCL LTD
Status | DISSOLVED |
Company No. | 09288366 |
Category | Private Limited Company |
Incorporated | 30 Oct 2014 |
Age | 9 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months, 3 days |
SUMMARY
DKCL LTD is an dissolved private limited company with number 09288366. It was incorporated 9 years, 7 months, 8 days ago, on 30 October 2014 and it was dissolved 2 years, 5 months, 3 days ago, on 04 January 2022. The company address is 5th Floor Castlemead 5th Floor Castlemead, Bristol, BS1 3AG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Dissolution application strike off company
Date: 11 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company previous shortened
Date: 17 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 07 May 2020
Action Date: 07 May 2020
Category: Address
Type: AD01
Change date: 2020-05-07
Old address: Tower House Fairfax Street Bristol BS1 3BN United Kingdom
New address: 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
New address: Tower House Fairfax Street Bristol BS1 3BN
Old address: Flat 2509 1 Pan Peninsula Square Docklands London E14 9HJ United Kingdom
Change date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
New address: Flat 2509 1 Pan Peninsula Square Docklands London E14 9HJ
Change date: 2017-03-14
Old address: Tower House Fairfax Street Bristol BS1 3BN United Kingdom
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-14
Officer name: Mr Durgaprasad Yellapu
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Change person director company with change date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Durgaprasad Yellapu
Change date: 2016-04-14
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-14
Officer name: Mr Durgaprasad Yellapu
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
Old address: 40 Sibley Grove London E12 6SE
Change date: 2015-12-07
New address: Tower House Fairfax Street Bristol BS1 3BN
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Some Companies
3 PARK PLACE,MANCHESTER,M4 4EZ
Number: | 11754140 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MARSDALE DRIVE,NUNEATON,CV10 7DE
Number: | 11373119 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE009826 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
15 PERTH ROAD,BICESTER,OX26 1AR
Number: | 08185869 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RED HILL,STOURBRIDGE,DY8 1NA
Number: | 06402046 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 CUTON GROVE,CHELMSFORD,CM2 6TA
Number: | 11225554 |
Status: | ACTIVE |
Category: | Community Interest Company |