Advanced company searchLink opens in new window

DARLOU HOLDINGS LIMITED

Company number 07527385

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2018 DS01 Application to strike the company off the register
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 MR04 Satisfaction of charge 1 in full
01 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
24 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to 53 Abbey Road St John's Wood London NW8 0AD on 13 August 2014
30 Apr 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
30 Apr 2014 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 30 April 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
15 Dec 2011 TM01 Termination of appointment of Steven Emden as a director
12 Sep 2011 CH01 Director's details changed for Mrs Louise Beth Richards on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Darren Richards on 12 September 2011
19 Apr 2011 MG01 Duplicate mortgage certificatecharge no:1
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Feb 2011 NEWINC Incorporation