DARKESTRAL PUBLISHING LIMITED
Status | DISSOLVED |
Company No. | 04608519 |
Category | Private Limited Company |
Incorporated | 04 Dec 2002 |
Age | 21 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 18 days |
SUMMARY
DARKESTRAL PUBLISHING LIMITED is an dissolved private limited company with number 04608519. It was incorporated 21 years, 6 months, 3 days ago, on 04 December 2002 and it was dissolved 4 years, 3 months, 18 days ago, on 18 February 2020. The company address is 8 Craven Park Court 8 Craven Park Court, London, N15 6AA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
New address: 8 Craven Park Court Craven Park Road London N15 6AA
Old address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England
Change date: 2019-10-16
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: Paul Robert Laidlaw
Documents
Change person secretary company with change date
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mariella Wanda Miriam Petralia
Change date: 2019-10-15
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Laidlaw
Change date: 2019-10-15
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type dormant
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-05
Psc name: Mr Paul Laidlow
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Robert Laidlaw
Change date: 2017-12-05
Documents
Accounts with accounts type dormant
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 04 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Robert Laidlaw
Change date: 2016-12-04
Documents
Accounts with accounts type dormant
Date: 13 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Old address: C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN
New address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS
Change date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-04
Officer name: Paul Robert Laidlaw
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Change person secretary company with change date
Date: 06 Jan 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-04
Officer name: Mariella Wanda Miriam Petralia
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-04
Officer name: Paul Robert Laidlaw
Documents
Accounts with accounts type dormant
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type dormant
Date: 28 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type dormant
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Old address: C/O C C Young & Co Limited 48 Poland Street London W1F 7ND
Change date: 2011-09-07
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type dormant
Date: 09 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Accounts with accounts type dormant
Date: 02 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/07; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
Legacy
Date: 10 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 10/12/03 from: c/o c c young & co, chesham house, 150 regent street london W1B 5SJ
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FORECOURT INSTALLATIONS & ENGINEERING LIMITED
THE MILLS,DERBY,DE1 2RJ
Number: | 03157826 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GRABER CONSULTING LIMITED LIABILITY PARTNERSHIP
GRABER HOUSE 4 FIELD LANE,MARKET RASEN,LN8 2HB
Number: | OC353972 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
23A ASHTEAD ROAD,LONDON,E5 9BJ
Number: | 11185257 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 AVERY HILL ROAD,LONDON,SE9 2BD
Number: | 11289904 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR GIANTS BASIN,MANCHESTER,M3 4NB
Number: | LP019823 |
Status: | ACTIVE |
Category: | Limited Partnership |
13 MOORBARNS LANE,LUTTERWORTH,LE17 4QJ
Number: | 09185215 |
Status: | ACTIVE |
Category: | Private Limited Company |