- Company Overview for DARKTOP LTD (06414548)
- Filing history for DARKTOP LTD (06414548)
- People for DARKTOP LTD (06414548)
- Insolvency for DARKTOP LTD (06414548)
- More for DARKTOP LTD (06414548)
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) |
---|---|---|---|
20 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2013 | AD01 | Registered office address changed from 24a Coton Road Nuneaton Warwickshire CV11 5TW England on 6 March 2013 | |
28 Nov 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
28 Nov 2012 | AP01 | Appointment of Mr Jason Rowles as a director on 9 April 2012 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Mr Daniel Mark Richardson on 24 June 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Mr Dael Sidwell on 2 October 2009 | |
07 Dec 2010 | TM02 | Termination of appointment of Amanda Andrews as a secretary | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Oct 2010 | AD01 | Registered office address changed from 8a Rugby Road Hinckley Leicestershire LE10 0QD on 8 October 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Dael Sidwell on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Daniel Mark Richardson on 1 October 2009 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Mar 2009 | 363a | Return made up to 31/10/08; full list of members | |
06 Mar 2009 | 288a | Secretary appointed mrs amanda michelle andrews | |
19 Jan 2009 | 288b | Appointment Terminated Secretary vikash patel | |
11 Mar 2008 | 288a | Secretary appointed vikash patel |