- Company Overview for D'ARCO EMEA LIMITED (08910678)
- Filing history for D'ARCO EMEA LIMITED (08910678)
- People for D'ARCO EMEA LIMITED (08910678)
- More for D'ARCO EMEA LIMITED (08910678)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | DS01 | Application to strike the company off the register | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
24 Jan 2020 | PSC04 | Change of details for Mr Marco Bandera as a person with significant control on 24 January 2020 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
14 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
05 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Marco Bandera as a person with significant control on 7 November 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Marco Bandera on 25 February 2017 | |
07 Mar 2017 | CH03 | Secretary's details changed for Marco Bandera on 25 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
07 Mar 2017 | AD01 | Registered office address changed from 33 Great George Street Suite 143 33 Great George Street Leeds West Yorkshire LS1 3AJ England to Suit 143, 33 Great George Street Leeds LS1 3AJ on 7 March 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jun 2016 | AD01 | Registered office address changed from Flat 5 294 London Road Dover Kent CT170SY to 33 Great George Street Suite 143 33 Great George Street Leeds West Yorkshire LS1 3AJ on 19 June 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
27 Nov 2015 | AA | Partial exemption accounts made up to 31 March 2015 | |
01 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|