Advanced company searchLink opens in new window

DARRINGTON FINANCE LIMITED

Company number 04337395

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2021 DS01 Application to strike the company off the register
09 Sep 2021 AA Micro company accounts made up to 31 March 2021
09 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
11 May 2021 PSC01 Notification of Rastislav Zboril as a person with significant control on 2 November 2020
11 May 2021 PSC07 Cessation of Jan Sujansky as a person with significant control on 2 November 2020
05 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
06 Nov 2020 CH01 Director's details changed for Ms Nancy Bennett on 6 November 2020
06 Nov 2020 PSC04 Change of details for Mr Jan Sujansky as a person with significant control on 6 November 2020
06 Nov 2020 AD01 Registered office address changed from 10 Dunstan Close London N2 0UX United Kingdom to 7 Bell Yard London WC2A 2JR on 6 November 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 10 Dunstan Close London N2 0UX on 23 April 2019
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with updates
22 Nov 2017 PSC04 Change of details for Mr Jan Sujansky as a person with significant control on 4 October 2017
31 Oct 2017 PSC01 Notification of Jan Sujansky as a person with significant control on 4 October 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 101
30 Oct 2017 PSC07 Cessation of Rastislav Zboril as a person with significant control on 4 October 2017
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017