- Company Overview for DARK 3D PETE LIMITED (07261590)
- Filing history for DARK 3D PETE LIMITED (07261590)
- People for DARK 3D PETE LIMITED (07261590)
- More for DARK 3D PETE LIMITED (07261590)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2016 | DS01 | Application to strike the company off the register | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
29 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
27 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
24 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
25 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Accounts for a dormant company made up to 31 October 2010 | |
10 Feb 2012 | AA01 | Current accounting period shortened from 31 May 2011 to 31 October 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
03 Jun 2011 | CH01 | Director's details changed for Mr Mark Christopher Dawson on 2 June 2011 | |
18 Jan 2011 | AP01 | Appointment of Roger David Lowe as a director | |
13 Oct 2010 | AD01 | Registered office address changed from Apt 802 the Base 12 Arundel Street Manchester M15 4JR on 13 October 2010 | |
21 May 2010 | NEWINC |
Incorporation
|