DRK INVESTMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 24/09/2424 September 2024 | Final Gazette dissolved via compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 27/07/2327 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 01/11/221 November 2022 | Registered office address changed from Flat 1, 29 Argyle Road London W13 0LW to 85 Cornwall Court Copley Close London W7 1JX on 2022-11-01 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/02/2228 February 2022 | Cessation of Daniaal Raja Khan as a person with significant control on 2022-02-02 |
| 02/02/222 February 2022 | Termination of appointment of Daniaal Khan as a director on 2022-02-02 |
| 01/02/221 February 2022 | Appointment of Mrs Cindy Madonna Mcfarlane as a director on 2022-01-21 |
| 01/02/221 February 2022 | Notification of Cindy Mcfarlane as a person with significant control on 2022-01-20 |
| 01/02/221 February 2022 | Termination of appointment of Cindy Mcfarlane as a secretary on 2022-01-20 |
| 01/02/221 February 2022 | Secretary's details changed for Mrs Cindy Mcfarlane on 2022-01-25 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/10/219 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX |
| 23/09/1923 September 2019 | SECRETARY APPOINTED MRS CINDY MCFARLANE |
| 28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM SUITE 6-7, 3RD FLOOR ALPERTON HOUSE BRIDGEWATER ROAD ALPERTON HA0 1EH |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
| 30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 591 LONDON ROAD CHEAM SUTTON SURREY SM3 9AG |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/11/1518 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/12/1423 December 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 02/12/132 December 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS SURREY TW9 3GA |
| 14/12/1214 December 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/02/1225 February 2012 | DISS40 (DISS40(SOAD)) |
| 24/02/1224 February 2012 | Annual return made up to 5 October 2011 with full list of shareholders |
| 14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 13 HIGHVIEW PARADE WOODFORD AVENUE ILFORD ESSEX IG4 5EP ENGLAND |
| 31/01/1231 January 2012 | FIRST GAZETTE |
| 08/10/118 October 2011 | DISS40 (DISS40(SOAD)) |
| 07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/10/114 October 2011 | FIRST GAZETTE |
| 13/10/1013 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
| 05/10/095 October 2009 | 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