- Company Overview for DARE WEST LIMITED (05512929)
- Filing history for DARE WEST LIMITED (05512929)
- People for DARE WEST LIMITED (05512929)
- Charges for DARE WEST LIMITED (05512929)
- More for DARE WEST LIMITED (05512929)
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) |
---|---|---|---|
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
30 Nov 2018 | MR04 | Satisfaction of charge 055129290001 in full | |
03 Oct 2018 | TM01 | Termination of appointment of Simon David Weaver as a director on 19 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
12 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2018 | AP03 | Appointment of Kara Iselin as a secretary on 12 March 2018 | |
06 Jun 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | PSC05 | Change of details for Dare Digital Ltd as a person with significant control on 11 October 2016 | |
15 Jun 2017 | AA | Full accounts made up to 30 June 2016 | |
20 May 2017 | AD01 | Registered office address changed from PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 20 May 2017 | |
11 Oct 2016 | AD01 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 151 Rosebery Avenue 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
26 Feb 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
29 Oct 2015 | MR01 | Registration of charge 055129290001, created on 15 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Brett Marchand as a director on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Thomas Lynch as a director on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Charles Goldman as a director on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of John Bartle as a director on 30 September 2015 |