Dk Gas Components Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 15, 2004)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BROOKTRAIL LIMITED
CONNECTIC METALLO LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04230400
Record last updated Thursday, January 18, 2018 1:40:00 AM UTC
Official Address Langley Houserk Road East Finchley London N28ex
There are 812 companies registered at this street
Locality East Finchleylondon
Region BarnetLondon, England
Postal Code N28EX
Sector Other business activities

Charts

Visits

DK GAS COMPONENTS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-112018-12020-22020-32022-122024-92024-122025-12025-32025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 25, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 25, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 5, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 8, 2008 Liquidator's progress report 4230... Liquidator's progress report 4230...
Registry Feb 8, 2008 Liquidator's progress report Liquidator's progress report
Registry Nov 19, 2007 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Aug 9, 2007 Liquidator's progress report Liquidator's progress report
Registry Feb 26, 2007 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Sep 4, 2006 Notice of constitution of liquidation committee 4230... Notice of constitution of liquidation committee 4230...
Registry Aug 4, 2006 Statement of company's affairs Statement of company's affairs
Registry Aug 4, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 4, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 19, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 23, 2005 Change of accounting reference date Change of accounting reference date
Registry Aug 23, 2005 Annual return Annual return
Registry Jun 14, 2005 Appointment of a director Appointment of a director
Registry Apr 22, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 26, 2005 Particulars of a mortgage or charge 4230... Particulars of a mortgage or charge 4230...
Registry Feb 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 18, 2005 Annual return Annual return
Registry Feb 18, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 11, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Feb 9, 2005 Statement of company's affairs Statement of company's affairs
Registry Feb 9, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 8, 2005 Company name change Company name change
Registry Feb 8, 2005 Withdrawal of application for striking off Withdrawal of application for striking off
Registry Feb 8, 2005 Change of name certificate Change of name certificate
Financials Dec 15, 2004 Annual accounts Annual accounts
Financials Dec 15, 2004 Annual accounts 4230... Annual accounts 4230...
Financials Dec 15, 2004 Annual accounts Annual accounts
Registry Aug 10, 2004 Striking-off action suspended Striking-off action suspended
Registry Jul 26, 2004 Application for striking off Application for striking off
Registry Jun 30, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 16, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 9, 2003 Annual return Annual return
Registry Jun 13, 2002 Annual return 4230... Annual return 4230...
Registry Mar 22, 2002 Company name change Company name change
Registry Mar 22, 2002 Change of name certificate Change of name certificate
Registry Jul 31, 2001 Appointment of a director Appointment of a director
Registry Jul 31, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 31, 2001 Resignation of a director Resignation of a director
Registry Jul 31, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 31, 2001 Appointment of a director Appointment of a director
Registry Jun 27, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Jun 7, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)