- Company Overview for DRK MARKETING LIMITED (07133030)
- Filing history for DRK MARKETING LIMITED (07133030)
- People for DRK MARKETING LIMITED (07133030)
- More for DRK MARKETING LIMITED (07133030)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
13 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 | |
02 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | AD01 | Registered office address changed from 229 229 Bills Lane Shirley Solihull West Midlands B90 2PJ England on 2 May 2014 | |
11 Apr 2014 | AP01 | Appointment of Patrick Alan Darby as a director | |
11 Apr 2014 | AP01 | Appointment of Jane Catherine Darby as a director | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
06 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|
|
30 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from 6Th Floor Livery Place 35 Livery Street Birmingham B3 2PB on 26 February 2013 | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
17 Feb 2010 | AP01 | Appointment of Michael Christopher Green as a director | |
17 Feb 2010 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 17 February 2010 |