- Company Overview for DARK TANNING LIMITED (05670119)
- Filing history for DARK TANNING LIMITED (05670119)
- People for DARK TANNING LIMITED (05670119)
- More for DARK TANNING LIMITED (05670119)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AR01 |
Annual return made up to 10 January 2011
Statement of capital on 2011-03-21
|
|
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 May 2010 | AD01 | Registered office address changed from High Pit Road Cramlington Northumberland Tyne Wear NE23 6RA on 17 May 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Anjam Mahmood on 1 October 2009 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
28 May 2009 | 288b | Appointment Terminated Director saiqa ashraf | |
27 May 2009 | 363a | Return made up to 10/01/09; full list of members | |
24 Mar 2009 | 288a | Director appointed anjam mahmood | |
24 Mar 2009 | 288b | Appointment Terminated Secretary tariq mohammed aslam | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
12 Dec 2008 | 363s |
Return made up to 10/01/08; no change of members
|
|
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
04 Apr 2007 | 363s | Return made up to 10/01/07; full list of members | |
26 Mar 2007 | 88(2)R | Ad 10/01/06-31/01/07 £ si 1@1=1 £ ic 1/2 | |
17 Jan 2006 | 288a | New secretary appointed | |
17 Jan 2006 | 288a | New director appointed | |
17 Jan 2006 | 287 | Registered office changed on 17/01/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF | |
17 Jan 2006 | 288b | Secretary resigned | |
17 Jan 2006 | 288b | Director resigned | |
10 Jan 2006 | NEWINC | Incorporation |