About

Registered Number: 07857006
Date of Incorporation: 22/11/2011 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 9 months ago)
Registered Address: Unit 5 Lawford Heath Lane, Lawford Heath, Rugby, Warwickshire, CV23 9EU

 

Based in Rugby, Warwickshire, Dk Fulfilment Ltd was established in 2011, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELWARD, Mark Colin 04 August 2015 30 June 2018 1
SSH DIRECTORS LIMITED 22 November 2011 24 November 2011 1
Secretary Name Appointed Resigned Total Appointments
SSH SECRETARIES LIMITED 22 November 2011 24 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 27 March 2019
CS01 - N/A 22 November 2018
TM01 - Termination of appointment of director 04 July 2018
PSC07 - N/A 04 July 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 17 March 2017
CS01 - N/A 19 January 2017
MR01 - N/A 23 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 23 September 2015
AA - Annual Accounts 01 May 2015
PARENT_ACC - N/A 01 May 2015
AGREEMENT2 - N/A 01 May 2015
GUARANTEE2 - N/A 01 May 2015
AR01 - Annual Return 19 December 2014
CERTNM - Change of name certificate 16 September 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 16 May 2014
PARENT_ACC - N/A 07 May 2014
GUARANTEE2 - N/A 07 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 20 June 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AR01 - Annual Return 10 December 2012
CERTNM - Change of name certificate 14 March 2012
CONNOT - N/A 14 March 2012
AD01 - Change of registered office address 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AP01 - Appointment of director 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
AP01 - Appointment of director 25 November 2011
NEWINC - New incorporation documents 22 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Outstanding

N/A

Debenture 15 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.