DKS UTILITIES (KENT) LIMITED
Status | LIQUIDATION |
Company No. | 11334822 |
Category | Private Limited Company |
Incorporated | 28 Apr 2018 |
Age | 6 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
DKS UTILITIES (KENT) LIMITED is an liquidation private limited company with number 11334822. It was incorporated 6 years, 1 month, 3 days ago, on 28 April 2018. The company address is Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary statement of affairs
Date: 28 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: 142-143 Parrock Street Gravesend DA12 1EY England
Change date: 2023-04-28
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113348220003
Charge creation date: 2020-12-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2020
Action Date: 13 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113348220002
Charge creation date: 2020-10-13
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change sail address company with old address new address
Date: 07 Oct 2020
Category: Address
Type: AD02
Old address: D16a Lakeside Park Neptune Close Medway City Estate Rochester ME2 4LT England
New address: Office 3 New Marlborough House 14 Arnolde Close Medway City Estate Rochester ME2 4QW
Documents
Mortgage satisfy charge full
Date: 23 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113348220001
Documents
Change sail address company with old address new address
Date: 22 Sep 2020
Category: Address
Type: AD02
Old address: 77B Windsor Road Gravesend DA12 5BW England
New address: D16a Lakeside Park Neptune Close Medway City Estate Rochester ME2 4LT
Documents
Change person director company with change date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-21
Officer name: Mr Dalbir Singh Sunner
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dalbir Singh Sunner
Change date: 2020-09-21
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Address
Type: AD01
Old address: 33 Darnley Road Gravesend DA11 0SD United Kingdom
Change date: 2019-08-19
New address: 142-143 Parrock Street Gravesend DA12 1EY
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Change sail address company with new address
Date: 08 May 2019
Category: Address
Type: AD02
New address: 77B Windsor Road Gravesend DA12 5BW
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2018
Action Date: 19 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-19
Charge number: 113348220001
Documents
Some Companies
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11348287 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A STATION ROAD,SHEFFIELD,S21 4FX
Number: | 09310938 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 SHOREHAM STREET,SHEFFIELD,S2 4FA
Number: | OC355539 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ROSLYNS ACCOUNTING COMPANY THE QUADRANT,SHEFFIELD,S9 4WG
Number: | 08802941 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE CHAFFINS,CLEVEDON,BS21 5AH
Number: | 11828769 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGFIELD,PRESTWOOD,HP16 0JQ
Number: | 10055214 |
Status: | ACTIVE |
Category: | Private Limited Company |