Advanced company searchLink opens in new window

DARK TANNING LIMITED

Company number 05670119

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)
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
  • GBP 1
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
  • 363(288) ‐ Secretary's particulars changed
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