Advanced company searchLink opens in new window

DARK 55 LIMITED

Company number 07352778

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 190
23 Apr 2013 CERTNM Company name changed 35 degrees LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
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
  • GBP 190
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 190
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