DKLR CONSULTANCY LTD

9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.09352272
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution24 Nov 2023
Years7 months, 14 days

SUMMARY

DKLR CONSULTANCY LTD is an dissolved private limited company with number 09352272. It was incorporated 9 years, 6 months, 27 days ago, on 12 December 2014 and it was dissolved 7 months, 14 days ago, on 24 November 2023. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 24 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-12

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England

New address: 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr David George Tipping

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-09

Psc name: Mr David George Tipping

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-09

Psc name: Mr David George Tipping

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-09

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England

New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 10th Floor, K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA

New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David George Tipping

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Mr David George Tipping

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPWAY UK LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:10017126
Status:ACTIVE
Category:Private Limited Company

BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED

BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD

Number:01699845
Status:ACTIVE
Category:Private Limited Company

DETOVO LIMITED

11 DOCK MEADOW REACH,LONDON,W7 2QN

Number:09284771
Status:ACTIVE
Category:Private Limited Company

GREGORY GREGORY LIMITED

1ST FLOOR,LONDON,E8 1BP

Number:05449935
Status:ACTIVE
Category:Private Limited Company

OFFICE GREEN CONTRACTING UK LTD

SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:10559894
Status:ACTIVE
Category:Private Limited Company

SYNCRASP LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:09659466
Status:ACTIVE
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