D.P.K. FOODS (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameD.P.K. FOODS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC438547
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for D.P.K. FOODS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Paul Aaron Bunis on Apr 08, 2013

    2 pagesCH01

    Director's details changed for Mrs Denise Jane Bunis on Apr 08, 2013

    2 pagesCH01

    Registered office address changed from * 169 West George St Glasgow G2 2LB* on Jan 14, 2014

    1 pagesAD01

    Registered office address changed from * C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS Scotland* on Jan 13, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed hms (943) LIMITED\certificate issued on 17/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 17, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2013

    RES15

    Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on Jan 15, 2013

    1 pagesAD01

    Appointment of Paul Aaron Bunis as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 10, 2013

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Denise Jane Bunis as a secretary

    1 pagesAP03

    Appointment of Denise Jane Bunis as a director

    2 pagesAP01

    Termination of appointment of Donald Munro as a director

    1 pagesTM01

    Termination of appointment of Hms Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Hms Secretaries Limited as a secretary

    1 pagesTM02

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 10, 2012

    Model articles adopted

    MODEL ARTICLES

    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