DFKA LTD

Register to unlock more data on OkredoRegister

DFKA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07133630

Incorporation date

22/01/2010

Size

Dormant

Contacts

Registered address

Registered address

Ernst & Young Llp 1, Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon29/12/2023
Final Gazette dissolved following liquidation
dot icon29/09/2023
Return of final meeting in a members' voluntary winding up
dot icon15/12/2022
Liquidators' statement of receipts and payments to 2022-10-18
dot icon02/11/2021
Registered office address changed from Suite 1, 3rd Fl 11 - 12 st. James's Square, London St. James's Square London SW1Y 4LB England to Ernst & Young Llp 1 Colmore Square Birmingham B4 6HQ on 2021-11-02
dot icon02/11/2021
Declaration of solvency
dot icon02/11/2021
Appointment of a voluntary liquidator
dot icon02/11/2021
Resolutions
dot icon25/10/2021
Termination of appointment of Vistra Cosec Limited as a secretary on 2021-10-19
dot icon14/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon26/10/2020
Appointment of Mr. David Vincoff as a director on 2020-10-19
dot icon26/10/2020
Termination of appointment of Thomas Smith as a director on 2020-10-19
dot icon28/04/2020
Full accounts made up to 2019-07-31
dot icon15/04/2020
Compulsory strike-off action has been discontinued
dot icon14/04/2020
First Gazette notice for compulsory strike-off
dot icon08/04/2020
Confirmation statement made on 2020-01-22 with updates
dot icon08/04/2020
Termination of appointment of Carlos Arturo Abrams-Rivera as a director on 2020-02-01
dot icon08/04/2020
Appointment of Ashok Madhavan as a director on 2020-02-01
dot icon20/01/2020
Appointment of Vistra Cosec Limited as a secretary on 2019-12-09
dot icon16/12/2019
Registered office address changed from 38 Barnard Road Bowthorpe Employment Area Norwich Norfolk NR5 9JP to Suite 1, 3rd Fl 11 - 12 st. James's Square, London St. James's Square London SW1Y 4LB on 2019-12-16
dot icon04/11/2019
Termination of appointment of Ashley James Hicks as a director on 2019-10-11
dot icon04/11/2019
Termination of appointment of Katherine Susan Atkinson as a secretary on 2019-10-11
dot icon19/09/2019
Satisfaction of charge 1 in full
dot icon01/05/2019
Full accounts made up to 2018-07-31
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon12/12/2018
Statement by Directors
dot icon12/12/2018
Statement of capital on 2018-12-12
dot icon12/12/2018
Solvency Statement dated 11/12/18
dot icon12/12/2018
Resolutions
dot icon08/12/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon02/11/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Notification of Campbell Soup Company as a person with significant control on 2018-03-26
dot icon04/05/2018
Cessation of Snyder's-Lance, Inc as a person with significant control on 2018-03-26
dot icon26/04/2018
Current accounting period shortened from 2018-12-31 to 2018-07-31
dot icon10/04/2018
Appointment of Mr Thomas Smith as a director on 2018-03-26
dot icon10/04/2018
Appointment of Mr Carlos Arturo Abrams-Rivera as a director on 2018-03-26
dot icon09/04/2018
Termination of appointment of Brian James Driscoll as a director on 2018-03-26
dot icon28/03/2018
Termination of appointment of Alexander Ward Pease as a director on 2018-03-26
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon18/12/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Director's details changed for Mr Brian James Driscoll on 2017-05-02
dot icon02/05/2017
Appointment of Mr Brian James Driscoll as a director on 2017-04-11
dot icon28/04/2017
Termination of appointment of Carl Lee as a director on 2017-04-11
dot icon26/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon05/12/2016
Appointment of Mr Alexander Ward Pease as a director on 2016-11-23
dot icon02/12/2016
Termination of appointment of Rick Puckett as a director on 2016-11-23
dot icon10/06/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon06/05/2016
Full accounts made up to 2015-07-31
dot icon09/03/2016
Appointment of Mr Carl Lee as a director on 2016-02-29
dot icon09/03/2016
Appointment of Mr Rick Puckett as a director on 2016-02-29
dot icon09/03/2016
Appointment of Mr Ashley James Hicks as a director on 2016-02-29
dot icon08/03/2016
Termination of appointment of Raymond Peter Silcock as a director on 2016-02-29
dot icon08/03/2016
Termination of appointment of Brian James Driscoll as a director on 2016-02-29
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon27/08/2015
Register(s) moved to registered office address 38 Barnard Road Bowthorpe Employment Area Norwich Norfolk NR5 9JP
dot icon01/05/2015
Full accounts made up to 2014-07-31
dot icon29/01/2015
Director's details changed for Mr Raymond Peter Silcock on 2015-01-26
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon14/05/2014
Register inspection address has been changed from Premium House Yarrington Way Off Barnard Road Norwich NR5 9PL England
dot icon29/04/2014
Register inspection address has been changed from Premium House Barnard Road Bowthorpe Employment Area Norwich NR5 9JP England
dot icon28/04/2014
Full accounts made up to 2013-07-31
dot icon23/04/2014
Register(s) moved to registered inspection location
dot icon23/04/2014
Register inspection address has been changed
dot icon19/03/2014
Auditor's resignation
dot icon22/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon18/07/2013
Appointment of Mr Raymond Peter Silcock as a director
dot icon18/07/2013
Termination of appointment of Michael Murphy as a director
dot icon07/05/2013
Full accounts made up to 2012-07-31
dot icon23/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon11/12/2012
Full accounts made up to 2011-07-31
dot icon01/06/2012
Appointment of Mr Brian James Driscoll as a director
dot icon01/06/2012
Termination of appointment of Richard Wolford as a director
dot icon01/06/2012
Termination of appointment of Stephen Kim as a director
dot icon28/02/2012
Resolutions
dot icon21/02/2012
Appointment of Mr Richard George Wolford as a director
dot icon21/02/2012
Appointment of Mr Michael Patrick Murphy as a director
dot icon21/02/2012
Termination of appointment of Steven Neil as a director
dot icon21/02/2012
Termination of appointment of Michael Mendes as a director
dot icon24/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon14/09/2011
Director's details changed for Mr Michael J Mendes on 2011-09-13
dot icon14/09/2011
Director's details changed for Mr Steven Mead Neil on 2011-09-13
dot icon13/09/2011
Director's details changed for Mr Stephen E Kim on 2011-09-13
dot icon03/05/2011
Full accounts made up to 2010-07-31
dot icon27/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon27/01/2011
Director's details changed for Mr Stephen E Kim on 2011-01-27
dot icon27/01/2011
Director's details changed for Mr Steven Mead Neil on 2011-01-27
dot icon27/01/2011
Director's details changed for Mr Michael J Mendes on 2011-01-27
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon28/04/2010
Consolidation of shares on 2010-03-31
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon28/04/2010
Sub-division of shares on 2010-03-31
dot icon28/04/2010
Redenomination of shares. Statement of capital 2010-03-31
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Termination of appointment of Stephen Kim as a secretary
dot icon19/04/2010
Current accounting period shortened from 2011-01-31 to 2010-07-31
dot icon19/04/2010
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2010-04-19
dot icon19/04/2010
Appointment of Katherine Susan Atkinson as a secretary
dot icon13/04/2010
Resolutions
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2010
Memorandum and Articles of Association
dot icon31/03/2010
Resolutions
dot icon01/03/2010
Appointment of Stephen E Kim as a secretary
dot icon01/03/2010
Appointment of Michael J Mendes as a director
dot icon01/03/2010
Appointment of Stephen E Kim as a director
dot icon01/03/2010
Appointment of Steven M Neil as a director
dot icon01/03/2010
Termination of appointment of Craig Morris as a director
dot icon01/03/2010
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon01/03/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon01/03/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon22/02/2010
Certificate of change of name
dot icon22/02/2010
Resolutions
dot icon22/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
09/12/2019 - 19/10/2021
1671

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DFKA LTD

DFKA LTD is an(a) Dissolved company incorporated on 22/01/2010 with the registered office located at Ernst & Young Llp 1, Colmore Square, Birmingham B4 6HQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DFKA LTD?

toggle

DFKA LTD is currently Dissolved. It was registered on 22/01/2010 and dissolved on 29/12/2023.

Where is DFKA LTD located?

toggle

DFKA LTD is registered at Ernst & Young Llp 1, Colmore Square, Birmingham B4 6HQ.

What does DFKA LTD do?

toggle

DFKA LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DFKA LTD?

toggle

The latest filing was on 29/12/2023: Final Gazette dissolved following liquidation.