Advanced company searchLink opens in new window

DARLINGTON TAPAS CO LTD

Company number 09947957

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)
04 May 2022 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 1 May 2021
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 May 2020
30 May 2019 AD01 Registered office address changed from 28 Duke Street Darlington County Durham DL3 7AQ England to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 30 May 2019
29 May 2019 LIQ02 Statement of affairs
29 May 2019 600 Appointment of a voluntary liquidator
29 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-02
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 31 January 2017
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 Apr 2016 AD01 Registered office address changed from 51 Grange Road Darlington DL1 5PD United Kingdom to 28 Duke Street Darlington County Durham DL3 7AQ on 22 April 2016
20 Apr 2016 TM01 Termination of appointment of David William Storer as a director on 20 April 2016
19 Apr 2016 AP01 Appointment of Mr Zika Nada as a director on 19 April 2016
12 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-12
  • GBP 100