Advanced company searchLink opens in new window

DARKTOP LTD

Company number 06414548

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)
20 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2013 4.20 Statement of affairs with form 4.19
15 Mar 2013 600 Appointment of a voluntary liquidator
15 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-11
06 Mar 2013 AD01 Registered office address changed from 24a Coton Road Nuneaton Warwickshire CV11 5TW England on 6 March 2013
28 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 300
28 Nov 2012 AP01 Appointment of Mr Jason Rowles as a director on 9 April 2012
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for Mr Daniel Mark Richardson on 24 June 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Mr Dael Sidwell on 2 October 2009
07 Dec 2010 TM02 Termination of appointment of Amanda Andrews as a secretary
29 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Oct 2010 AD01 Registered office address changed from 8a Rugby Road Hinckley Leicestershire LE10 0QD on 8 October 2010
18 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Dael Sidwell on 1 October 2009
18 Dec 2009 CH01 Director's details changed for Daniel Mark Richardson on 1 October 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Mar 2009 363a Return made up to 31/10/08; full list of members
06 Mar 2009 288a Secretary appointed mrs amanda michelle andrews
19 Jan 2009 288b Appointment Terminated Secretary vikash patel
11 Mar 2008 288a Secretary appointed vikash patel