- Company Overview for DARAIZE TECHNOLOGIES LIMITED (07019984)
- Filing history for DARAIZE TECHNOLOGIES LIMITED (07019984)
- People for DARAIZE TECHNOLOGIES LIMITED (07019984)
- More for DARAIZE TECHNOLOGIES LIMITED (07019984)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2013 | TM01 | Termination of appointment of Andrew Stuart as a director | |
05 Nov 2012 | AR01 |
Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
02 Aug 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Jun 2011 | AP01 | Appointment of Andrew Moray Stuart as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Michael Gray as a director | |
25 Nov 2010 | TM02 | Termination of appointment of Temple Secretaries Limited as a secretary | |
17 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
17 Sep 2010 | CH04 | Secretary's details changed for Temple Secretaries Limited on 1 October 2009 | |
07 Dec 2009 | AP04 | Appointment of Temple Secretaries Limited as a secretary | |
15 Sep 2009 | NEWINC | Incorporation |