- Company Overview for DEKKERS AND DARLING LIMITED (05765683)
- Filing history for DEKKERS AND DARLING LIMITED (05765683)
- People for DEKKERS AND DARLING LIMITED (05765683)
- More for DEKKERS AND DARLING LIMITED (05765683)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 |
Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
19 Apr 2011 | TM01 | Termination of appointment of Lizzie Dekkers as a director | |
29 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Jul 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY on 29 July 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Lizzie Dekkers on 1 October 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Mrs Nicola Jane Morton Darling on 1 October 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 May 2009 | 363a | Return made up to 03/04/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Apr 2008 | 363a | Return made up to 03/04/08; full list of members | |
29 Apr 2008 | 288c | Secretary's Change of Particulars / richard darling / 01/09/2007 / HouseName/Number was: , now: chalon house; Street was: 12, the vineyard, now: 8 spring terrace; Post Code was: TW10 6AN, now: TW9 1LW | |
29 Apr 2008 | 288c | Director's Change of Particulars / nicola darling / 01/09/2007 / HouseName/Number was: , now: chalon house; Street was: 12, the vineyard, now: 8 spring terrace; Post Code was: TW10 6AN, now: TW9 1LW | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
18 Jun 2007 | 363a | Return made up to 03/04/07; full list of members | |
08 May 2006 | 88(2)R | Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 | |
03 Apr 2006 | NEWINC | Incorporation |