- 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) |
---|---|---|---|
09 Apr 2013 | AP01 | Appointment of Steve Rawlins as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Gregor Angus as a director | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
19 Jul 2012 | CH01 | Director's details changed for Mr Gregor Angus on 1 September 2011 | |
15 Jun 2012 | TM01 | Termination of appointment of Stephen Morgan as a director | |
10 May 2012 | AP03 | Appointment of Sandra Giguère as a secretary | |
10 May 2012 | TM02 | Termination of appointment of Kimberley Okell as a secretary | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Oct 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Martin Faucher on 30 November 2010 | |
14 Jan 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
26 Nov 2010 | AD01 | Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 26 November 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from 13-14 Margaret Street London W1W 8RN on 24 November 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
27 Jul 2010 | TM01 | Termination of appointment of Claude Lessard as a director | |
27 Jul 2010 | AP01 | Appointment of Mr Gregor Angus as a director | |
08 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
15 Feb 2010 | CERTNM |
Company name changed dare london LIMITED\certificate issued on 15/02/10
|
|
15 Feb 2010 | CONNOT | Change of name notice | |
21 Jan 2010 | AP01 | Appointment of Mr. Stephen Richard Morgan as a director | |
21 Jan 2010 | TM01 | Termination of appointment of John Owen as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Nadya Powell as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Florian Heiss as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Claire Hynes as a director |