Advanced company searchLink opens in new window

DARTHAVEN LIMITED

Company number 07207872

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)
08 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
28 Mar 2017 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 85 Springfield Road Chelmsford CM2 6JL on 28 March 2017
24 Mar 2017 TM02 Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 31 December 2016
24 Mar 2017 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 31 December 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 AP01 Appointment of Mr Alberto Santini as a director on 6 October 2015
28 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
28 Jul 2015 AD02 Register inspection address has been changed from 6 Dyer's Buildings London EC1N 2JT England to 22 Eastcheap 2nd Floor London EC3M 1EU
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 100
27 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
06 Jan 2015 AD01 Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 TM01 Termination of appointment of Ma Directors Limited as a director on 27 October 2014
30 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders