DF KING EUROPE LIMITED

09031291
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
17 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
17 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
04 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
08 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Aug 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
29 Aug 2018 resolution Resolution 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 6 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
09 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 accounts Annual Accounts 6 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
19 Apr 2016 officers Change of particulars for director (Mr Asher Richelli) 2 Buy now
15 Mar 2016 accounts Annual Accounts 7 Buy now
08 Feb 2016 officers Appointment of director (Mr Asher Richelli) 2 Buy now
05 Feb 2016 officers Termination of appointment of director (Mark Healy) 1 Buy now
25 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
01 Jul 2014 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
27 Jun 2014 resolution Resolution 16 Buy now
12 Jun 2014 capital Return of Allotment of shares 3 Buy now
22 May 2014 officers Appointment of director (Mr Mark Healy) 2 Buy now
22 May 2014 officers Appointment of director (Mr Martin Flanigan) 2 Buy now
22 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2014 officers Termination of appointment of director (Alnery Incorporations No. 2 Limited) 1 Buy now
22 May 2014 officers Termination of appointment of director (Victoria Rankmore) 1 Buy now
22 May 2014 officers Termination of appointment of director (Alnery Incorporations No. 1 Limited) 1 Buy now
22 May 2014 officers Termination of appointment of secretary (Alnery Incorporations No. 1 Limited) 1 Buy now
09 May 2014 incorporation Incorporation Company 24 Buy now