- Company Overview for DP MILTON KEYNES LIMITED (05853435)
- Filing history for DP MILTON KEYNES LIMITED (05853435)
- People for DP MILTON KEYNES LIMITED (05853435)
- More for DP MILTON KEYNES LIMITED (05853435)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2018 | DS01 | Application to strike the company off the register | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-11-02
|
|
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
11 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | AD01 | Registered office address changed from 32 st. David's Drive Englefield Green Egham Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 | |
13 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
26 Nov 2013 | AD01 | Registered office address changed from 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB on 26 November 2013 | |
30 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
07 Feb 2013 | AP01 | Appointment of Mr Surinderjit Singh Kandola as a director | |
04 Feb 2013 | TM02 | Termination of appointment of Adam Batty as a secretary | |
04 Feb 2013 | TM01 | Termination of appointment of Adam Batty as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Stephen Hemsley as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Lee Ginsberg as a director | |
31 Jan 2013 | AP03 | Appointment of Kulvir Kaur Kandola as a secretary |