Advanced company searchLink opens in new window

DARIUS CAPITAL LIMITED

Company number 05940388

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2017 MR04 Satisfaction of charge 059403880004 in full
12 Apr 2017 2.35B Notice of move from Administration to Dissolution on 3 April 2017
06 Dec 2016 2.24B Administrator's progress report to 25 October 2016
15 Jul 2016 F2.18 Notice of deemed approval of proposals
01 Jul 2016 2.17B Statement of administrator's proposal
07 Jun 2016 TM01 Termination of appointment of Alan Charlton as a director on 6 June 2016
07 Jun 2016 TM01 Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016
05 Jun 2016 TM02 Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016
31 May 2016 2.16B Statement of affairs with form 2.14B
16 May 2016 AD01 Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016
06 May 2016 2.12B Appointment of an administrator
05 May 2016 TM01 Termination of appointment of Guy Anthony Naggar as a director on 11 April 2016
28 Apr 2016 TM01 Termination of appointment of Alan Steven Jacobs as a director on 11 April 2016
28 Apr 2016 TM01 Termination of appointment of Jonathan Naggar as a director on 11 April 2016
03 Oct 2015 AA Full accounts made up to 31 January 2015
02 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 476,703.003
23 Jun 2015 AP04 Appointment of Guerande Consulting Limited as a secretary on 8 June 2015
23 Jun 2015 TM02 Termination of appointment of Iain Wallace as a secretary on 23 April 2015
19 May 2015 MR01 Registration of charge 059403880006, created on 15 May 2015
12 Jan 2015 MR01 Registration of charge 059403880005, created on 29 December 2014
07 Nov 2014 AA Full accounts made up to 31 January 2014
29 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 476,703.003
06 Jun 2014 MEM/ARTS Memorandum and Articles of Association
06 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association