Advanced company searchLink opens in new window

DARD&GEORGIOU LTD

Company number 11578830

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)
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