DEKH DEKH LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
25/07/2425 July 2024 | Compulsory strike-off action has been discontinued |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-17 with updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GULAM WAZIR |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ARVIND SHARMA |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
24/11/1624 November 2016 | REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 11 ROBINSON STREET ROBINSON STREET BLETCHLEY MILTON KEYNES MK3 6DL ENGLAND |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 32 JUNCTION ROAD FIRST FLOOR LONDON N19 5RE |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/01/1621 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/09/1523 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
23/09/1523 September 2015 | DIRECTOR APPOINTED MR ARVIND SHARMA |
04/05/154 May 2015 | CORPORATE DIRECTOR APPOINTED NC FIDUCIARIES LTD |
04/05/154 May 2015 | REGISTERED OFFICE CHANGED ON 04/05/2015 FROM 17 HIGHGATE HILL 9TH FLOOR, HILL HOUSE LONDON N19 5NA |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/154 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | PREVSHO FROM 28/02/2014 TO 27/02/2014 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 11 ROBINSON STREET BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 6DL |
11/03/1411 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
15/11/1315 November 2013 | SUB-DIVISION 24/10/13 |
25/10/1325 October 2013 | DIRECTOR APPOINTED MR NICHOLAS PHILIPPOS CHARALAMBOUS |
25/10/1325 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
11/03/1311 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company