- Company Overview for THE DARKROOM PROJECT LIMITED (09418694)
- Filing history for THE DARKROOM PROJECT LIMITED (09418694)
- People for THE DARKROOM PROJECT LIMITED (09418694)
- More for THE DARKROOM PROJECT LIMITED (09418694)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2023 | DS01 | Application to strike the company off the register | |
16 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Dec 2021 | AD01 | Registered office address changed from 50 Athelstan Road Margate Kent CT9 2BH to 39 Approach Road Cliftonville Margate Kent CT9 2AP on 6 December 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
30 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
07 Aug 2020 | PSC01 | Notification of Kim Conway as a person with significant control on 31 July 2020 | |
30 Jul 2020 | PSC07 | Cessation of Joanna Helen Bridges as a person with significant control on 30 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Joanna Helen Bridges as a director on 30 July 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
08 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
03 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
09 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
15 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
30 Mar 2015 | CH01 | Director's details changed for Ms Joanna Willis on 3 February 2015 |