Advanced company searchLink opens in new window

D'ARCO EMEA LIMITED

Company number 08910678

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)
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
  • GBP 100
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
  • GBP 100
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 100