Company NameDK Amit Ltd
Company StatusActive
Company NumberSC381568
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Manish Ranjan Kaushik
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(13 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Nka Cca 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Amit Sachdeva
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(13 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nka Cca 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Davender Sharma
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(13 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Nka Cca 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Vipan Kumar Sharma
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Nka Cca 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Manish Ranjan Kaushik
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(9 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Nka Cca 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Amit Sachdeva
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Nka Cca 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Davender Sharma
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Nka Cca 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Vipan Kumar Sharma
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Nka Cca 4 Lynedoch Place
Glasgow
G3 6AB
Scotland

Location

Registered AddressC/O Nka Cca
4 Lynedoch Place
Glasgow
G3 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £2Amit Sachdeva
33.33%
Ordinary
1 at £2Davender Sharma
33.33%
Ordinary
1 at £2Manish Ranjan Kaushik
33.33%
Ordinary

Financials

Year2014
Net Worth-£124,598
Cash£26,571
Current Liabilities£186,247

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due27 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 July

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

27 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 September 2022Withdrawal of a person with significant control statement on 12 September 2022 (2 pages)
12 September 2022Notification of Vipan Kumar Sharma as a person with significant control on 31 August 2022 (2 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
19 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
27 April 2022Previous accounting period shortened from 28 July 2021 to 27 July 2021 (1 page)
2 December 2021Termination of appointment of Amit Sachdeva as a director on 1 December 2021 (1 page)
2 December 2021Termination of appointment of Manish Ranjan Kaushik as a director on 1 December 2021 (1 page)
2 December 2021Termination of appointment of Davender Sharma as a director on 1 December 2021 (1 page)
12 November 2021Appointment of Mr Vipan Kumar Sharma as a director on 12 November 2021 (2 pages)
27 October 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
29 July 2021Current accounting period shortened from 29 July 2020 to 28 July 2020 (1 page)
21 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
30 July 2020Micro company accounts made up to 30 July 2019 (3 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 February 2017Registered office address changed from 3 the Boardwalk East Kilbride Glasgow G75 0YW to C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 3 the Boardwalk East Kilbride Glasgow G75 0YW to C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB on 23 February 2017 (1 page)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(4 pages)
6 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(4 pages)
6 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
(4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
(4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 6
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 January 2014Registered office address changed from 111 Haugh Road Glasgow G3 8TX Scotland on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 111 Haugh Road Glasgow G3 8TX Scotland on 17 January 2014 (1 page)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2013Registered office address changed from 111 Haugh Road Glasgow G3 8PX United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 111 Haugh Road Glasgow G3 8PX United Kingdom on 30 July 2013 (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 6
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 6
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 6
(3 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 February 2012Appointment of Mr Davender Sharma as a director (2 pages)
21 February 2012Appointment of Mr Amit Sachdeva Sachdeva as a director (2 pages)
21 February 2012Appointment of Mr Davender Sharma as a director (2 pages)
21 February 2012Appointment of Mr Amit Sachdeva Sachdeva as a director (2 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of Amit Sachdeva as a director (1 page)
24 May 2011Termination of appointment of Amit Sachdeva as a director (1 page)
24 May 2011Termination of appointment of Davender Sharma as a director (1 page)
24 May 2011Appointment of Mr Manish Ranjan Kaushik as a director (2 pages)
24 May 2011Appointment of Mr Manish Ranjan Kaushik as a director (2 pages)
24 May 2011Termination of appointment of Davender Sharma as a director (1 page)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)