Advanced company searchLink opens in new window

DARK BLUE SOLUTIONS LIMITED

Company number 05890189

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
26 Feb 2013 AD01 Registered office address changed from 3 the Precincts Canterbury Kent CT1 2EE United Kingdom on 26 February 2013
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Aug 2011 CH01 Director's details changed for Mr Jeremy Clark on 19 August 2011
19 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
11 Jul 2011 AD01 Registered office address changed from 10 Church Street, St. Pauls Canterbury Kent CT1 1NH United Kingdom on 11 July 2011
18 Feb 2011 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 18 February 2011
27 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
27 Jan 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
27 Jan 2010 AA01 Current accounting period shortened from 31 July 2010 to 30 June 2010
25 Jan 2010 AP01 Appointment of Mr Jeremy Clark as a director
23 Jan 2010 TM01 Termination of appointment of Antony Tutt as a director
04 Jan 2010 CERTNM Company name changed my time fitness LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-22