Advanced company searchLink opens in new window

DARNEY ASSOCIATES LIMITED

Company number 06470711

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)
21 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Mar 2011 AD03 Register(s) moved to registered inspection location
23 Mar 2011 AD02 Register inspection address has been changed
13 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
13 Jan 2011 CH01 Director's details changed for Honourable Andrew Moray Stuart on 10 January 2011
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
11 Jan 2010 CH04 Secretary's details changed for Omega Agents Limited on 8 January 2010
19 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
25 Feb 2009 363a Return made up to 11/01/09; full list of members
25 Feb 2009 288c Secretary's Change of Particulars / omega agents LIMITED / 16/01/2009 / HouseName/Number was: suite 351, now: suite 351,; Street was: 14 tottenham court road, now: 10 great russell street; Post Code was: W1T 1JY, now: WC1B 3BQ; Country was: , now: england
08 Dec 2008 288a Director appointed mr. Andrew moray stuart
08 Dec 2008 288b Appointment Terminated Director irina certas
08 Dec 2008 288b Appointment Terminated Director omega direct LIMITED
01 Oct 2008 288a Director appointed ms. Irina certas
24 Jul 2008 287 Registered office changed on 24/07/2008 from suite 351 14 tottenham court road london W1T 1JY
11 Jan 2008 NEWINC Incorporation