About

Registered Number: 04817491
Date of Incorporation: 02/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 16 Conifer Crest, Wash Common, Newbury, Berkshire, RG14 6RT

 

Having been setup in 2003, Dkh Projects Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 3 directors listed as Hamilton, David, Hamilton, Katharine Lucy Ann, David, Hamilton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, David 02 July 2003 - 1
HAMILTON, Katharine Lucy Ann 02 July 2003 - 1
DAVID, Hamilton 02 July 2003 04 July 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 30 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 25 June 2020
AA01 - Change of accounting reference date 25 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 July 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 08 July 2004
225 - Change of Accounting Reference Date 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288b - Notice of resignation of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.