Advanced company searchLink opens in new window

DAK PROPERTY INVESTMENT LIMITED

Company number 11006125

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)
31 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2023 AA Unaudited abridged accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Unaudited abridged accounts made up to 31 October 2021
30 Jan 2023 CS01 Confirmation statement made on 9 October 2022 with updates
18 Aug 2022 MR01 Registration of charge 110061250001, created on 12 August 2022
11 Dec 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 31 October 2020
10 Dec 2020 AD01 Registered office address changed from 49 Ashley Park Avenue Walton-on-Thames KT12 1ES England to 284 Southway Park Barn Parade Guildford Surrey GU2 8DY on 10 December 2020
03 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
08 Jun 2020 CS01 Confirmation statement made on 9 October 2019 with no updates
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2020 AA Accounts for a dormant company made up to 31 October 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
04 Jan 2019 PSC01 Notification of Kirin Atwal as a person with significant control on 15 December 2018
04 Jan 2019 PSC07 Cessation of Daljit Singh Atwal as a person with significant control on 15 December 2018
23 Dec 2018 AP01 Appointment of Miss Kirin Atwal as a director on 15 December 2018
23 Dec 2018 TM01 Termination of appointment of Daljit Singh Atwal as a director on 15 December 2018
23 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 December 2018
  • GBP 100
14 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
11 Oct 2017 AD01 Registered office address changed from 284 Southway Park Barn Parade Guildford Surrey GU2 8DY United Kingdom to 49 Ashley Park Avenue Walton-on-Thames KT12 1ES on 11 October 2017
10 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-10
  • GBP 1