Advanced company searchLink opens in new window

DF KING EUROPE LIMITED

Company number 09031291

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)
17 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 6 August 2019
08 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
04 Sep 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Bridge House 4 Borough High Street London SE1 9QR on 4 September 2018
29 Aug 2018 LIQ01 Declaration of solvency
29 Aug 2018 600 Appointment of a voluntary liquidator
29 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-07
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
06 Apr 2018 AA Accounts for a small company made up to 30 June 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
09 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 June 2017
12 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
06 Feb 2017 AA Accounts for a small company made up to 30 June 2016
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
19 Apr 2016 CH01 Director's details changed for Mr Asher Richelli on 19 April 2016
15 Mar 2016 AA Accounts for a small company made up to 30 June 2015
08 Feb 2016 AP01 Appointment of Mr Asher Richelli as a director on 29 July 2015
05 Feb 2016 TM01 Termination of appointment of Mark Healy as a director on 29 July 2015
25 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
01 Jul 2014 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
27 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 100