Advanced company searchLink opens in new window

DKE (NORTH WEST) LIMITED

Company number 09299517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 AA Accounts for a small company made up to 30 September 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2023 AA01 Current accounting period extended from 30 April 2023 to 30 September 2023
15 Jul 2023 AA Accounts for a small company made up to 30 April 2022
09 Jan 2023 AD01 Registered office address changed from Room 4, 1st Floor 50 Jermyn Street London SW1Y 6LX England to 70 Jermyn Street London SW1Y 6NY on 9 January 2023
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
09 Feb 2022 AA Accounts for a small company made up to 30 April 2021
10 Jan 2022 CS01 Confirmation statement made on 6 November 2021 with no updates
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
02 Nov 2020 AA Accounts for a small company made up to 30 April 2020
28 Jan 2020 AA Accounts for a small company made up to 30 April 2019
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
20 Feb 2019 TM01 Termination of appointment of Timothy Vincent Le Druillenec as a director on 4 February 2019
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
11 Sep 2018 AA Accounts for a small company made up to 30 April 2018
14 Feb 2018 AA01 Current accounting period extended from 30 November 2017 to 30 April 2018
13 Nov 2017 PSC02 Notification of Dukemount Capital Plc as a person with significant control on 27 September 2017
13 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
08 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07
01 Sep 2017 AP01 Appointment of Mr Geoffrey Gilbert Dart as a director on 31 August 2017
01 Sep 2017 PSC07 Cessation of David John Newberry as a person with significant control on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of David John Newberry as a director on 31 August 2017
01 Sep 2017 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ England to Room 4, 1st Floor 50 Jermyn Street London SW1Y 6LX on 1 September 2017