D.P.K. FOODS (HOLDINGS) LIMITED: Filings
Overview
Company Name | D.P.K. FOODS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC438547 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for D.P.K. FOODS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Aaron Bunis on Apr 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Denise Jane Bunis on Apr 08, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 169 West George St Glasgow G2 2LB* on Jan 14, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS Scotland* on Jan 13, 2014 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed hms (943) LIMITED\certificate issued on 17/01/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on Jan 15, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Paul Aaron Bunis as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 10, 2013
| 3 pages | SH01 | ||||||||||
Appointment of Denise Jane Bunis as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Denise Jane Bunis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Munro as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hms Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hms Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0