- Company Overview for DARK 55 LIMITED (07352778)
- Filing history for DARK 55 LIMITED (07352778)
- People for DARK 55 LIMITED (07352778)
- Charges for DARK 55 LIMITED (07352778)
- Insolvency for DARK 55 LIMITED (07352778)
- More for DARK 55 LIMITED (07352778)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2013 | AD01 | Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ United Kingdom on 7 November 2013 | |
05 Nov 2013 | 4.70 | Declaration of solvency | |
05 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
23 Apr 2013 | CERTNM |
Company name changed 35 degrees LIMITED\certificate issued on 23/04/13
|
|
05 Apr 2013 | TM01 | Termination of appointment of Gareth Warner as a director | |
05 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
08 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
08 Oct 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
08 Oct 2012 | TM01 | Termination of appointment of Grant Hogben as a director | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 May 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 January 2012 | |
26 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
26 Sep 2011 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary | |
07 Jun 2011 | AD01 | Registered office address changed from Old Mine Offices Wheal Jane Baldhu Truro Cornwall TR3 6EE England on 7 June 2011 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |