This company is commonly known as Dk Led Uk Limited. The company was founded 12 years ago and was given the registration number 07885554. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | DK LED UK LIMITED |
---|---|---|
Company Number | : | 07885554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 December 2011 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Townview, 184-186 High Road, Loughton, United Kingdom, IG10 1DF | Director | 19 December 2011 | Active |
Cpd International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Samoa |
Address | : | Offshore Chambers, P.O Box 217, Apia, Samoa, |
Nature of control | : |
|
Mr Jac Ian Nortman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Townview, 184-186 High Road, Loughton, United Kingdom, IG10 1DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-02 | Resolution | Resolution. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-28 | Gazette | Gazette filings brought up to date. | Download |
2017-06-27 | Gazette | Gazette notice compulsory. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-29 | Officers | Change person director company with change date. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2015-09-26 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.