DTEK HORTICULTURE LTD

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of a voluntary liquidator

View Document

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

View Document

28/05/2528 May 2025 Statement of affairs

View Document

28/05/2528 May 2025 Resolutions

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

23/10/2323 October 2023 Application to strike the company off the register

View Document

06/08/236 August 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

19/03/2319 March 2023 Termination of appointment of Kolly Rahman as a director on 2023-03-14

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

22/01/2022 January 2020 CESSATION OF KOLLY RAHMAN AS A PSC

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR SADIQ RAHMAN

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOLLY RAHMAN

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MRS KOLLY RAHMAN

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR RYAN LLOYD SMITH

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR SADIQ RONNIE RAHMAN / 09/12/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/04/186 April 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