Advanced company searchLink opens in new window

DARGARIUS LTD

Company number 10635624

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
25 May 2018 TM01 Termination of appointment of Lily Anne May Fernandez as a director on 31 March 2018
28 Feb 2018 AD01 Registered office address changed from Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
22 Feb 2018 PSC01 Notification of Lily Anne May Fernandez as a person with significant control on 20 April 2017
03 Nov 2017 AP01 Appointment of Rustica Castro as a director on 6 April 2017
15 Aug 2017 TM01 Termination of appointment of Shane Moores as a director on 20 April 2017
14 Aug 2017 AP01 Appointment of Ms Lily Anne May Fernandez as a director on 20 April 2017
02 Jun 2017 AD01 Registered office address changed from 12 Ernest Road Portsmouth PO1 5RB United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2 June 2017
23 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted