Advanced company searchLink opens in new window

DARU LIMITED

Company number 04939315

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2021 DS01 Application to strike the company off the register
31 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
13 Oct 2020 AD01 Registered office address changed from 67 Dee Banks Great Boughton Chester CH3 5UX England to 10 King Street Chester CH1 2AH on 13 October 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
26 Aug 2020 CH01 Director's details changed for Ms Jane Elizabeth Powell on 25 August 2020
26 Aug 2020 PSC04 Change of details for Mr Nicholas Powell as a person with significant control on 25 August 2020
06 Feb 2020 MR04 Satisfaction of charge 1 in full
30 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
14 Aug 2019 CH01 Director's details changed for Ms Jane Elizabeth Mclean-Powell on 1 August 2019
25 Apr 2019 AA Accounts for a small company made up to 31 October 2018
20 Nov 2018 AD01 Registered office address changed from Soughton House Hall Lane Sychdyn Mold Flintshire CH7 6AD to 67 Dee Banks Great Boughton Chester CH3 5UX on 20 November 2018
20 Nov 2018 TM02 Termination of appointment of Ruth Elisabeth Mclean as a secretary on 16 November 2018
20 Nov 2018 TM01 Termination of appointment of Ruth Elisabeth Mclean as a director on 16 November 2018
31 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
16 Jul 2018 AA Accounts for a small company made up to 31 October 2017
28 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
01 Nov 2017 PSC02 Notification of Bermans as a person with significant control on 1 May 2017
01 Nov 2017 PSC01 Notification of Nicholas Powell as a person with significant control on 1 May 2017
30 Aug 2017 TM01 Termination of appointment of David Charles Mclean as a director on 30 April 2017
30 Aug 2017 PSC07 Cessation of David Charles Mclean as a person with significant control on 30 April 2017
29 Jun 2017 AA Accounts for a small company made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates