- Company Overview for DAR ACCESSORIES LTD (05979460)
- Filing history for DAR ACCESSORIES LTD (05979460)
- People for DAR ACCESSORIES LTD (05979460)
- More for DAR ACCESSORIES LTD (05979460)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2011 | DS01 | Application to strike the company off the register | |
26 Jan 2011 | AR01 |
Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2011-01-26
|
|
26 Jan 2011 | TM01 | Termination of appointment of Xanthia White as a director | |
26 Jan 2011 | TM01 | Termination of appointment of David White as a director | |
28 May 2010 | AP01 | Appointment of Ibrahim Dar as a director | |
26 May 2010 | AP01 | Appointment of David Michael White as a director | |
26 May 2010 | AP01 | Appointment of Xanthia White as a director | |
26 May 2010 | TM01 | Termination of appointment of Patrick O'sullivan as a director | |
07 May 2010 | TM01 | Termination of appointment of Mark Leggott as a director | |
07 May 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | CONNOT | Change of name notice | |
02 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
06 Dec 2009 | AR01 | Annual return made up to 26 October 2009 | |
11 Feb 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
19 Dec 2008 | 288c | Director's Change of Particulars / mark leggott / 28/11/2008 / HouseName/Number was: , now: laneside; Street was: 68 the causeway, now: plantation road; Area was: , now: hillbrow; Post Town was: petersfield, now: liss; Post Code was: GU31 4JS, now: GU33 7QB | |
03 Nov 2008 | 363a | Return made up to 26/10/08; no change of members | |
01 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Nov 2007 | 363s | Return made up to 26/10/07; full list of members; amend | |
21 Nov 2007 | 363s | Return made up to 26/10/07; full list of members | |
19 Nov 2007 | 288c | Secretary's particulars changed | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: 36B high street petersfield hampshire GU31 4JA | |
21 Jun 2007 | 288c | Director's particulars changed | |
21 Dec 2006 | 288a | New director appointed |