DK TILING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/04/245 April 2024 Liquidators' statement of receipts and payments to 2024-02-04

View Document

24/03/2324 March 2023 Liquidators' statement of receipts and payments to 2023-02-04

View Document

07/04/227 April 2022 Liquidators' statement of receipts and payments to 2022-02-04

View Document

15/02/2215 February 2022 Removal of liquidator by court order

View Document

10/02/2210 February 2022 Appointment of a voluntary liquidator

View Document

12/01/2212 January 2022 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-01-12

View Document

08/10/198 October 2019 DISS40 (DISS40(SOAD))

View Document

07/10/197 October 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

27/03/1927 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2017

View Document

27/03/1927 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/08/2018

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE WILKINS

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE WILKINS / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW KEEN / 06/03/2019

View Document

06/03/196 March 2019 05/08/18 STATEMENT OF CAPITAL GBP 2

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW KEEN / 01/05/2017

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW KEEN / 01/07/2017

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/01/168 January 2016 DIRECTOR APPOINTED MS ZOE WILKINS

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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