- Company Overview for DARD&GEORGIOU LTD (11578830)
- Filing history for DARD&GEORGIOU LTD (11578830)
- People for DARD&GEORGIOU LTD (11578830)
- More for DARD&GEORGIOU LTD (11578830)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2023 | DS01 | Application to strike the company off the register | |
17 Jul 2023 | RP05 | Registered office address changed to PO Box 4385, 11578830 - Companies House Default Address, Cardiff, CF14 8LH on 17 July 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
22 Feb 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Feb 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 January 2020 | |
21 Feb 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
30 Oct 2019 | PSC01 | Notification of Christie Walker as a person with significant control on 30 October 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 2a, Blackthorn House, St Pauls Square, Birmingham B3 1RL on 30 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 30 October 2019 | |
30 Oct 2019 | AP01 | Appointment of Ms Christie Walker as a director on 30 October 2019 | |
30 Oct 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 30 October 2019 | |
30 Oct 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 30 October 2019 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
11 Oct 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019 | |
11 Oct 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019 |