Advanced company searchLink opens in new window

DAREX UK LIMITED

Company number 03445732

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
14 Sep 2021 SH20 Statement by Directors
14 Sep 2021 SH19 Statement of capital on 14 September 2021
  • GBP 1.00
14 Sep 2021 CAP-SS Solvency Statement dated 01/09/21
14 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
14 Oct 2020 AA Accounts for a small company made up to 31 December 2019
18 Dec 2019 AA Full accounts made up to 31 December 2018
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
20 Sep 2019 TM01 Termination of appointment of Sutinder Singh Bhandal as a director on 16 September 2019
31 Jan 2019 AA Full accounts made up to 31 December 2017
11 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
25 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
25 Oct 2017 PSC02 Notification of Henkel Limited as a person with significant control on 14 September 2017
25 Oct 2017 PSC07 Cessation of Gcp Applied Technologies Holdings (Uk) Limited as a person with significant control on 14 September 2017
25 Oct 2017 PSC02 Notification of Gcp Applied Technologies Holdings (Uk) Limited as a person with significant control on 22 June 2017
25 Oct 2017 PSC07 Cessation of Gcp (Uk) Holdings Limited as a person with significant control on 22 June 2017
06 Oct 2017 AD01 Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ to Darex Uk Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 6 October 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 AP01 Appointment of Mr Sutinder Singh Bhandal as a director on 3 July 2017
06 Jul 2017 AP01 Appointment of Mr Peter David Budden as a director on 3 July 2017
06 Jul 2017 AP01 Appointment of Mr Mark Richard Sowerby as a director on 3 July 2017
06 Jul 2017 TM01 Termination of appointment of Rustam Wartan as a director on 3 July 2017