- Company Overview for DF KING EUROPE LIMITED (09031291)
- Filing history for DF KING EUROPE LIMITED (09031291)
- People for DF KING EUROPE LIMITED (09031291)
- Insolvency for DF KING EUROPE LIMITED (09031291)
- More for DF KING EUROPE LIMITED (09031291)
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
|
|
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
|
|
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
|
|
01 Jul 2014 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|