Advanced company searchLink opens in new window

DARA 77 LTD

Company number 10206380

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)
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
22 Aug 2023 AAMD Amended total exemption full accounts made up to 31 May 2021
15 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
18 Jul 2022 AAMD Amended total exemption full accounts made up to 31 May 2021
01 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
28 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
15 Feb 2021 CH01 Director's details changed for Mr Zelal Gungor on 15 February 2021
14 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
06 Aug 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from 76 George Street Oldham OL1 1LS United Kingdom to 108 the Summit Upper Terrace Road Bournemouth BH2 5EA on 22 March 2018
14 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
14 Jul 2017 PSC01 Notification of Zelal Gungor as a person with significant control on 31 May 2016
11 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
29 Jun 2017 AD01 Registered office address changed from 108 the Summit Upper Terrace Road Bournemouth BH2 5EA United Kingdom to 76 George Street Oldham OL1 1LS on 29 June 2017
31 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-31
  • GBP 100