- Company Overview for DARTFORD LIVING LIMITED (09572420)
- Filing history for DARTFORD LIVING LIMITED (09572420)
- People for DARTFORD LIVING LIMITED (09572420)
- More for DARTFORD LIVING LIMITED (09572420)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2023 | PSC01 | Notification of David Shafford as a person with significant control on 6 April 2016 | |
03 Mar 2023 | CH01 | Director's details changed for David Shafford on 3 March 2023 | |
03 Mar 2023 | PSC04 | Change of details for Mr Vijay Prasad Jain as a person with significant control on 3 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Vijay Prasad Jain on 3 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for David Shafford on 1 March 2023 | |
24 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to C/O Gf & Co, Neptune Hub Wimereux Square, William Street Herne Bay Kent CT6 5NX on 15 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
13 May 2019 | AD01 | Registered office address changed from C/O Gf & Co, Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom to C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ on 13 May 2019 | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
15 Jan 2018 | CH01 | Director's details changed for David Shafford on 11 January 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Dec 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 |