Advanced company searchLink opens in new window

DARKSHINE LIMITED

Company number 09669221

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 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 July 2017
22 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
11 Jun 2019 CS01 Confirmation statement made on 2 July 2018 with no updates
11 Jun 2019 TM01 Termination of appointment of Michael Anthony Thomas as a director on 24 April 2018
11 Jun 2019 AP01 Appointment of Mr Anthony James Thomas as a director on 20 October 2016
11 Jun 2019 PSC01 Notification of Anthony James Thomas as a person with significant control on 19 May 2016
11 Jun 2019 AD01 Registered office address changed from 101 Staverton Trowbridge Wiltshire BA14 6PE to 77 Malham Road London SE23 1AH on 11 June 2019
03 Jun 2019 OCRESCIND Order of court to rescind winding up
01 May 2018 PSC07 Cessation of Anthony James Thomas as a person with significant control on 24 April 2018
27 Apr 2018 AP01 Appointment of Mr Michael Anthony Thomas as a director on 24 April 2018
27 Apr 2018 AD01 Registered office address changed from 77 Malham Road Forest Hill London Greater London SE23 1AH United Kingdom to 101 Staverton Trowbridge Wiltshire BA14 6PE on 27 April 2018
27 Apr 2018 TM01 Termination of appointment of Anthony James Thomas as a director on 24 April 2018
06 Feb 2018 COCOMP Order of court to wind up
21 Nov 2017 AD01 Registered office address changed from Robins Nest 101 Staverton Trowbridge Wiltshire BA14 6PE to 77 Malham Road Forest Hill London Greater London SE23 1AH on 21 November 2017
27 Oct 2017 CS01 Confirmation statement made on 2 July 2017 with updates
27 Oct 2017 AP01 Appointment of Mr Anthony James Thomas as a director on 13 November 2015
27 Oct 2017 TM01 Termination of appointment of Michael Anthony Thomas as a director on 27 July 2017
25 Oct 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 AP01 Appointment of Michael Anthony Thomas as a director