Advanced company searchLink opens in new window

DARENT DEVELOPMENTS LIMITED

Company number 08697197

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)
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
  • GBP 1