DK PROPERTY ENTERPRISES LTD

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of receiver or manager

View Document

11/04/2511 April 2025 Appointment of receiver or manager

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Change of details for Miss Adesola Folukemi Emmanuel Adebayo as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 5 Mason Close Bexleyheath DA7 4NA on 2024-07-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Termination of appointment of Adekem Uk Ltd as a director on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2023-08-06 with updates

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Registered office address changed from 5 Mason Close Bexleyheath DA7 4NA England to 61 Bridge Street Kington HR5 3DJ on 2023-07-17

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR DANIELLE NKEMNACHO

View Document

26/04/2126 April 2021 CESSATION OF DANIELLE NKECHINYERE NKEMNACHO AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MISS DANIELLE NKECHINYERE NKEMNACHO / 07/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE NKECHINYERE NKEMNACHO / 07/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADESOLA FOLUKEMI EMMANUEL ADEBAYO / 07/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MISS DANIELLE NKECHINYERE NKEMNACHO / 07/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MISS ADESOLA FOLUKEMI EMMANUEL ADEBAYO / 07/08/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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