Advanced company searchLink opens in new window

DARK ROSE LTD

Company number 09705638

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)
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
22 May 2024 DS01 Application to strike the company off the register
22 May 2024 AA Micro company accounts made up to 31 August 2023
03 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
04 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
30 May 2022 TM01 Termination of appointment of Mitch Wladislaw Wisniewski as a director on 30 May 2022
05 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 August 2020
04 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
02 Aug 2020 AA Micro company accounts made up to 31 August 2019
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
31 Mar 2020 AP01 Appointment of Mr Mitch Wladislaw Wisniewski as a director on 31 March 2020
12 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
22 Apr 2019 TM01 Termination of appointment of Felix Bob Wisniewski as a director on 22 April 2019
22 Apr 2019 TM01 Termination of appointment of Mitch Wladyslaw Wisniewski as a director on 22 April 2019
31 Jan 2019 AA Micro company accounts made up to 31 August 2017
31 Jan 2019 CS01 Confirmation statement made on 27 July 2018 with no updates
31 Jan 2019 RT01 Administrative restoration application
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AD01 Registered office address changed from The Summer House Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH United Kingdom to 77 Southbrook Rise 4 Millbrook Road East Southampton SO15 1BX on 18 December 2017
29 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates