About

Registered Number: 02411218
Date of Incorporation: 04/08/1989 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2018 (6 years and 8 months ago)
Registered Address: Church Farm, Ardeley, Stevenage, Herts, SG2 7AH

 

Based in Stevenage, Herts, Dbkofish Events Ltd was founded on 04 August 1989, it's status is listed as "Dissolved". We do not know the number of employees at the business. There are 3 directors listed as Mallett, Michael John, Massie, Emma Alexandra, O`neill, Patrick John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLETT, Michael John 01 August 1994 25 March 1996 1
MASSIE, Emma Alexandra 01 August 1996 28 January 2002 1
O`NEILL, Patrick John 01 June 1996 17 June 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2018
L64.07 - Release of Official Receiver 30 April 2018
CVA4 - N/A 16 October 2017
TM01 - Termination of appointment of director 18 March 2017
COCOMP - Order to wind up 22 February 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 July 2016
AR01 - Annual Return 09 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 May 2015
RESOLUTIONS - N/A 17 March 2015
CERT10 - Re-registration of a company from public to private 17 March 2015
MAR - Memorandum and Articles - used in re-registration 17 March 2015
RR02 - Application by a public company for re-registration as a private limited company 17 March 2015
CERTNM - Change of name certificate 25 February 2015
TM02 - Termination of appointment of secretary 30 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AA01 - Change of accounting reference date 08 July 2014
AD01 - Change of registered office address 02 July 2014
1.1 - Report of meeting approving voluntary arrangement 06 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 02 July 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 26 March 2012
AUD - Auditor's letter of resignation 18 January 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 12 August 2009
RESOLUTIONS - N/A 24 July 2009
123 - Notice of increase in nominal capital 24 July 2009
395 - Particulars of a mortgage or charge 16 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
123 - Notice of increase in nominal capital 07 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
395 - Particulars of a mortgage or charge 11 February 2003
CERTNM - Change of name certificate 18 December 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 08 March 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
363s - Annual Return 31 August 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 16 March 2000
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
123 - Notice of increase in nominal capital 08 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
363s - Annual Return 10 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 09 March 1999
RESOLUTIONS - N/A 24 December 1998
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
395 - Particulars of a mortgage or charge 16 March 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 04 September 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 02 November 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288 - N/A 24 September 1996
288 - N/A 24 June 1996
288 - N/A 03 April 1996
AA - Annual Accounts 02 April 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
CERT5 - Re-registration of a company from private to public 22 February 1996
AUDR - Auditor's report 22 February 1996
AUDS - Auditor's statement 22 February 1996
BS - Balance sheet 22 February 1996
MAR - Memorandum and Articles - used in re-registration 22 February 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 22 February 1996
43(3) - Application by a private company for re-registration as a public company 22 February 1996
RESOLUTIONS - N/A 16 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 1996
123 - Notice of increase in nominal capital 16 February 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1994
288 - N/A 16 August 1994
AA - Annual Accounts 03 July 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 06 October 1993
363a - Annual Return 07 May 1993
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 25 March 1992
363a - Annual Return 16 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1991
363a - Annual Return 17 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1990
288 - N/A 25 September 1989
287 - Change in situation or address of Registered Office 17 August 1989
NEWINC - New incorporation documents 04 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2009 Outstanding

N/A

Debenture 22 December 2003 Fully Satisfied

N/A

Debenture 22 January 2003 Fully Satisfied

N/A

Deed of charge over credit balances 09 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.