DTEK HORTICULTURE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Appointment of a voluntary liquidator |
28/05/2528 May 2025 | Registered office address changed from Led House Kpc Business Centre Canterbury Road Ashford Kent TN24 0BP to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-05-28 |
28/05/2528 May 2025 | Statement of affairs |
28/05/2528 May 2025 | Resolutions |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
23/10/2323 October 2023 | Application to strike the company off the register |
06/08/236 August 2023 | Micro company accounts made up to 2022-04-30 |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
19/03/2319 March 2023 | Termination of appointment of Kolly Rahman as a director on 2023-03-14 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Compulsory strike-off action has been discontinued |
26/04/2226 April 2022 | Confirmation statement made on 2022-01-22 with no updates |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
26/01/2226 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/04/2124 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
22/01/2022 January 2020 | CESSATION OF KOLLY RAHMAN AS A PSC |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SADIQ RAHMAN |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOLLY RAHMAN |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
17/01/2017 January 2020 | DIRECTOR APPOINTED MRS KOLLY RAHMAN |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR RYAN LLOYD SMITH |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SADIQ RONNIE RAHMAN / 09/12/2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
10/09/1910 September 2019 | DISS40 (DISS40(SOAD)) |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
25/06/1925 June 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/04/186 April 2018 | 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