DKTL LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Application to strike the company off the register

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/03/2115 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CESSATION OF RICARDO PATRICK NORVILLE AS A PSC

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN HORTON

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR CHRISTIAN HORTON

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICARDO NORVILLE

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 39 BASEPOINT BUSINESS CENTRE YEOFORD WAY EXETER DEVON EX2 8LB ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO NORVILLE

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE HAYWARD

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR RICARDO PATRICK NORVILLE

View Document

01/06/201 June 2020 CESSATION OF STEVE JOHN HAYWARD AS A PSC

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 48 QUEEN STREET EXETER EX4 3SR UNITED KINGDOM

View Document

31/10/1831 October 2018 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