- 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) |
---|---|---|---|
25 Jan 2011 | AD02 | Register inspection address has been changed | |
25 Jan 2011 | AD01 | Registered office address changed from 21 Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ England on 25 January 2011 | |
08 Nov 2010 | AP01 | Appointment of Mr Grant Muirhead Hogben as a director | |
05 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 12 October 2010
|
|
03 Nov 2010 | AP01 | Appointment of Mr Gareth Peachey Warner as a director | |
21 Oct 2010 | AP01 | Appointment of Clare Mccabe as a director | |
12 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 11 October 2010
|
|
12 Oct 2010 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW on 12 October 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Dr Stephen Charles Mccabe on 30 September 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of Speafi Limited as a director | |
07 Oct 2010 | TM01 | Termination of appointment of Mary Pears as a director | |
07 Oct 2010 | AP01 | Appointment of Dr Stephen Charles Mccabe as a director | |
07 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 28 September 2010
|
|
30 Sep 2010 | CERTNM |
Company name changed yourco 219 LIMITED\certificate issued on 30/09/10
|
|
30 Sep 2010 | CONNOT | Change of name notice | |
20 Aug 2010 | NEWINC |
Incorporation
|