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)
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
  • GBP 168
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
  • GBP 132
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
  • GBP 5
30 Sep 2010 CERTNM Company name changed yourco 219 LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-29
30 Sep 2010 CONNOT Change of name notice
20 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)