Advanced company searchLink opens in new window

DARWELLIAN LIMITED

Company number 01040917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2018 DS01 Application to strike the company off the register
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
24 Sep 2018 AD01 Registered office address changed from 14 South Way Newhaven East Sussex BN9 9LL to 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 24 September 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 27 February 2017
17 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 13,000
10 Feb 2016 AD02 Register inspection address has been changed from 1 Normanby Close London SW15 2RL England to Chambers Court Cow Lane Laughton Lewes East Sussex BN8 6BZ
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 13,000
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 CH01 Director's details changed for Mr Richard John Benvenuto Biddulph Poore on 25 March 2014
05 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 13,000
05 Mar 2014 AD02 Register inspection address has been changed from 2 Valonia Gardens London SW18 1PY United Kingdom
05 Mar 2014 CH01 Director's details changed for Mr Richard John Benvenuto Biddulph Poore on 4 February 2014
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA Total exemption full accounts made up to 28 February 2013
29 Nov 2013 MR04 Satisfaction of charge 4 in full
29 Nov 2013 MR04 Satisfaction of charge 2 in full
29 Nov 2013 MR04 Satisfaction of charge 3 in full