- Company Overview for DARLOU HOLDINGS LIMITED (07527385)
- Filing history for DARLOU HOLDINGS LIMITED (07527385)
- People for DARLOU HOLDINGS LIMITED (07527385)
- Charges for DARLOU HOLDINGS LIMITED (07527385)
- More for DARLOU HOLDINGS LIMITED (07527385)
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
|
|
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
|
|
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
|
|
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 |