- Company Overview for DARK ROSE LTD (09705638)
- Filing history for DARK ROSE LTD (09705638)
- People for DARK ROSE LTD (09705638)
- More for DARK ROSE LTD (09705638)
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 |