- Company Overview for DARENT DEVELOPMENTS LIMITED (08697197)
- Filing history for DARENT DEVELOPMENTS LIMITED (08697197)
- People for DARENT DEVELOPMENTS LIMITED (08697197)
- More for DARENT DEVELOPMENTS LIMITED (08697197)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
14 Sep 2020 | PSC01 | Notification of Mohammed Rafi Samimi as a person with significant control on 14 September 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Jamie Paul Morrison as a director on 14 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of More Nominees Limited as a person with significant control on 14 September 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Mohammed Rafi Samimi as a director on 14 September 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 9 District Road Wembley HA0 2LE on 14 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Ruairi Laughlin-Mccann as a director on 9 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Jamie Paul Morrison as a director on 9 September 2020 | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
09 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
17 Jul 2017 | PSC02 | Notification of More Nominees Limited as a person with significant control on 27 June 2017 | |
17 Jul 2017 | PSC07 | Cessation of Desmond Sean Mccann as a person with significant control on 27 June 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Ruairi Laughlin-Mccann as a director on 27 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Desmond Sean Mccann as a director on 27 June 2017 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 | |
04 Dec 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|