Advanced company searchLink opens in new window

DFK CO (UK) LTD

Company number 07490495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
19 Jul 2022 LIQ02 Statement of affairs
11 Jul 2022 AD01 Registered office address changed from 102 Coolgardie Avenue London E4 9HX England to C/O Begbies Traynor 1 Kings Avenue London N21 3NA on 11 July 2022
11 Jul 2022 600 Appointment of a voluntary liquidator
11 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-30
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 CH01 Director's details changed for Dragomir Dragiev on 29 July 2021
28 Jul 2021 PSC04 Change of details for Mr Dragomir Dragiev as a person with significant control on 28 July 2021
17 May 2021 AA Unaudited abridged accounts made up to 31 January 2021
10 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
11 May 2020 AA Unaudited abridged accounts made up to 31 January 2020
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
09 Jul 2019 AA Unaudited abridged accounts made up to 31 January 2019
25 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
15 Mar 2018 AA Unaudited abridged accounts made up to 31 January 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
13 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
19 Apr 2017 AA Unaudited abridged accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
23 Jun 2016 AD01 Registered office address changed from 6 Swallow Court Hale End Road Woodford Green Essex IG8 9LW to 102 Coolgardie Avenue London E4 9HX on 23 June 2016
23 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
14 Apr 2015 AD01 Registered office address changed from 18 Greenwood Gardens Greenwood Gardens Ilford Essex IG6 2NE to 6 Swallow Court Hale End Road Woodford Green Essex IG8 9LW on 14 April 2015
14 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100