About

Registered Number: 06952682
Date of Incorporation: 06/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 2SQ

 

Based in Kenilworth, Warwickshire, Dkh Associates Ltd was established in 2009, it's status at Companies House is "Dissolved". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Kathryn Alexandra 12 August 2009 - 1
BPE SECRETARIES LIMITED 06 July 2009 12 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2012
AR01 - Annual Return 18 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2011
AP01 - Appointment of director 18 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD01 - Change of registered office address 22 April 2010
AA01 - Change of accounting reference date 22 April 2010
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
CERTNM - Change of name certificate 12 August 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.