DKS ENTERPRISES LIMITED

142-143 Parrock Street, Gravesend, DA12 1EY, England
StatusACTIVE
Company No.07634023
CategoryPrivate Limited Company
Incorporated13 May 2011
Age13 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

DKS ENTERPRISES LIMITED is an active private limited company with number 07634023. It was incorporated 13 years, 1 month, 22 days ago, on 13 May 2011. The company address is 142-143 Parrock Street, Gravesend, DA12 1EY, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 04 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: 142-143 Parrock Street Gravesend DA12 1EY England

New address: 142-143 Parrock Street Gravesend DA12 1EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: 33 Darnley Road Gravesend Kent DA11 0SD England

New address: 142-143 Parrock Street Gravesend DA12 1EY

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jul 2015

Category: Address

Type: AD03

New address: 5a Barrock Row Barrack Row Gravesend Kent DA11 0RT

Documents

View document PDF

Change sail address company with new address

Date: 15 Jul 2015

Category: Address

Type: AD02

New address: 5a Barrock Row Barrack Row Gravesend Kent DA11 0RT

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-29

Officer name: Mr Dalvir Sunner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-24

Old address: 77B Windsor Road Gravesend Kent DA12 5BW

New address: 33 Darnley Road Gravesend Kent DA11 0SD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamaljit Kaur Sunner

Termination date: 2015-04-23

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dks foods LIMITED\certificate issued on 31/12/14

Documents

View document PDF

Change of name notice

Date: 31 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed interlink express (chelmsford) LIMITED\certificate issued on 20/09/12

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-18

Old address: Manor Farm Shellbank Lane, Green Street Green Dartford Kent DA2 8DL United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change of name notice

Date: 08 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dks foods LIMITED\certificate issued on 03/11/11

Documents

View document PDF

Change of name notice

Date: 03 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kamaljit Kaur Sunner

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dalvir Sunner

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSEY DUKE LTD

3 ST GEORGES ROAD,FOLKESTONE,CT19 4BE

Number:09741172
Status:ACTIVE
Category:Private Limited Company

BETA IMMO PRO LTD.

ADVANTAGE BUSINESS CENTER,MANCHESTER,M4 6DE

Number:09917731
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRADDOCK FINANCE & CAPITAL LTD.

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04575632
Status:ACTIVE
Category:Private Limited Company
Number:CS000037
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

FLORAL IMAGE (SUSSEX) LIMITED

UNIT 25, MACKLEY INDUSTRIAL ESTATE HENFIELD ROAD,HENFIELD,BN5 9XR

Number:07334923
Status:ACTIVE
Category:Private Limited Company

MELANIN LTD

27 KINGS ROAD,CHATHAM,ME5 7JY

Number:11175463
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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