Download leads from Nexok and grow your business. Find out more

DK Fulfilment Ltd

Documents

Total Documents81
Total Pages444

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off
14 May 2019Voluntary strike-off action has been suspended
9 April 2019First Gazette notice for voluntary strike-off
27 March 2019Application to strike the company off the register
22 November 2018Confirmation statement made on 22 November 2018 with no updates
4 July 2018Cessation of Mark Colin Elward as a person with significant control on 30 June 2018
4 July 2018Termination of appointment of Mark Colin Elward as a director on 30 June 2018
11 January 2018Accounts for a small company made up to 31 July 2017
30 November 2017Confirmation statement made on 22 November 2017 with no updates
30 November 2017Confirmation statement made on 22 November 2017 with no updates
2 August 2017Termination of appointment of Craig Scott Russell as a director on 31 July 2017
2 August 2017Termination of appointment of Craig Scott Russell as a director on 31 July 2017
7 April 2017Accounts for a small company made up to 31 July 2016
7 April 2017Accounts for a small company made up to 31 July 2016
17 March 2017Appointment of Mr Richard James Cookman as a director on 15 March 2017
17 March 2017Appointment of Mr Richard James Cookman as a director on 15 March 2017
19 January 2017Confirmation statement made on 22 November 2016 with updates
19 January 2017Confirmation statement made on 22 November 2016 with updates
23 June 2016Registration of charge 078570060002, created on 13 June 2016
23 June 2016Registration of charge 078570060002, created on 13 June 2016
3 March 2016Accounts for a small company made up to 31 July 2015
3 March 2016Accounts for a small company made up to 31 July 2015
23 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 September 2015Appointment of Mr Mark Colin Elward as a director on 4 August 2015
23 September 2015Appointment of Mr Mark Colin Elward as a director on 4 August 2015
23 September 2015Appointment of Mr Mark Colin Elward as a director on 4 August 2015
1 May 2015Audit exemption statement of guarantee by parent company for period ending 31/07/14
1 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/07/14
1 May 2015Audit exemption statement of guarantee by parent company for period ending 31/07/14
1 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/07/14
1 May 2015Audit exemption subsidiary accounts made up to 31 July 2014
1 May 2015Audit exemption subsidiary accounts made up to 31 July 2014
1 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/07/14
1 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/07/14
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
16 September 2014Company name changed intelligent fulfilment LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
16 September 2014Company name changed intelligent fulfilment LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
28 August 2014Appointment of Mr Kevin Mark Higginson as a director on 1 August 2014
28 August 2014Termination of appointment of Marcus Lee Griffiths as a director on 9 June 2014
28 August 2014Termination of appointment of Marcus Lee Griffiths as a director on 9 June 2014
28 August 2014Appointment of Mr Kevin Mark Higginson as a director on 1 August 2014
28 August 2014Termination of appointment of Marcus Lee Griffiths as a director on 9 June 2014
28 August 2014Appointment of Mr Kevin Mark Higginson as a director on 1 August 2014
16 May 2014Total exemption small company accounts made up to 31 July 2013
16 May 2014Total exemption small company accounts made up to 31 July 2013
7 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/07/13
7 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/07/13
7 May 2014Audit exemption statement of guarantee by parent company for period ending 31/07/13
7 May 2014Audit exemption statement of guarantee by parent company for period ending 31/07/13
16 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
4 July 2013Accounts for a small company made up to 31 July 2012
4 July 2013Accounts for a small company made up to 31 July 2012
20 June 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012
20 June 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012
19 January 2013Particulars of a mortgage or charge / charge no: 1
19 January 2013Particulars of a mortgage or charge / charge no: 1
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
14 March 2012Change of name notice
14 March 2012Company name changed intelligent fulfilment (dkp) LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
14 March 2012Change of name notice
14 March 2012Company name changed intelligent fulfilment (dkp) LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
25 November 2011Termination of appointment of Ssh Secretaries Limited as a secretary
25 November 2011Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 25 November 2011
25 November 2011Appointment of Mr Craig Scott Russell as a director
25 November 2011Appointment of Mr Marcus Lee Griffiths as a director
25 November 2011Termination of appointment of Ssh Directors Limited as a director
25 November 2011Termination of appointment of Ssh Directors Limited as a director
25 November 2011Termination of appointment of Peter Crossley as a director
25 November 2011Termination of appointment of Ssh Directors Limited as a director
25 November 2011Appointment of Mr Marcus Lee Griffiths as a director
25 November 2011Termination of appointment of Peter Crossley as a director
25 November 2011Termination of appointment of Ssh Directors Limited as a director
25 November 2011Appointment of Mr Craig Scott Russell as a director
25 November 2011Termination of appointment of Ssh Secretaries Limited as a secretary
25 November 2011Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 25 November 2011
22 November 2011Incorporation
22 November 2011Incorporation
Sign up now to grow your client base. Plans & Pricing