- Company Overview for DARSA PROJECT CONSULTANCY LTD (06088677)
- Filing history for DARSA PROJECT CONSULTANCY LTD (06088677)
- People for DARSA PROJECT CONSULTANCY LTD (06088677)
- More for DARSA PROJECT CONSULTANCY LTD (06088677)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2017 | DS01 | Application to strike the company off the register | |
04 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | CERTNM |
Company name changed brookson (5427D) LIMITED\certificate issued on 16/04/14
|
|
16 Apr 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from Innovation House Parkside Business Park Golborne Warrington Cheshire WA3 3PY on 17 December 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for David Richmond Sanderson on 6 February 2012 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 20 April 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 07/02/09; full list of members |