Advanced company searchLink opens in new window

DART EMARKETING LIMITED

Company number 07080841

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2015 TM01 Termination of appointment of Michael Jeremy Dauncey as a director on 31 March 2015
05 Feb 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
08 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
03 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 CERTNM Company name changed all for one recruitment LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
25 Mar 2013 AP01 Appointment of Mr Michael Jeremy Dauncey as a director
25 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
18 Sep 2012 TM01 Termination of appointment of Michael Dauncey as a director
23 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
22 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mrs Jacqueline Elizabeth Dauncey on 23 June 2011
22 Dec 2011 CH01 Director's details changed for Mr Michael Jeremy Dauncey on 23 June 2011
17 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
03 May 2011 AD01 Registered office address changed from Mda House the Grove Slough Berkshire SL1 1RH England on 3 May 2011
13 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
06 Jul 2010 TM02 Termination of appointment of Tracey Bampton as a secretary
18 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted