DARK TEMPLE LIMITED
Status | DISSOLVED |
Company No. | 06412905 |
Category | Private Limited Company |
Incorporated | 30 Oct 2007 |
Age | 16 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 18 days |
SUMMARY
DARK TEMPLE LIMITED is an dissolved private limited company with number 06412905. It was incorporated 16 years, 7 months, 9 days ago, on 30 October 2007 and it was dissolved 2 years, 5 months, 18 days ago, on 21 December 2021. The company address is Ground Floor, 32 32 Park Cross Street, Leeds, LS1 2QH, West Yorkshire, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-09
Officer name: York Place Company Secretaries Limited
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change corporate secretary company with change date
Date: 29 Jul 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-04-17
Officer name: York Place Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
Old address: Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW
Change date: 2020-04-17
New address: Ground Floor, 32 32 Park Cross Street Leeds West Yorkshire LS1 2QH
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 10 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Dee Laura Peron
Documents
Notification of a person with significant control
Date: 10 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alan John Fisk
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2018
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Administrative restoration company
Date: 20 Dec 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 10 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 22 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 19 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change corporate secretary company with change date
Date: 08 Jan 2014
Action Date: 23 Dec 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-12-23
Officer name: York Place Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-08
Old address: , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type dormant
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2010
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change corporate secretary company with change date
Date: 07 Jan 2010
Action Date: 04 Mar 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: York Place Company Secretaries Limited
Change date: 2009-03-04
Documents
Change registered office address company with date old address
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-07
Old address: , 12 York Place, Leeds, LS1 2DS
Documents
Accounts with accounts type dormant
Date: 22 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
113 RUSSELL ROAD MANAGEMENT COMPANY LIMITED
GROUND FLOOR FLAT,LONDON,SW19 1LN
Number: | 03284083 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH PROPERTY SERVICES LIMITED
106 RHOSNESNI LANE,WREXHAM,LL12 7NB
Number: | 10701808 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10540153 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSCOT HOUSE,LONDON,N3 2JU
Number: | 10206929 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 MANSFIELD ROAD,NOTTINGHAM,NG5 8LS
Number: | 04854630 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WINDFALL HOUSE D1, THE COURTYARD,ST. ALBANS,AL4 0LA
Number: | 08189359 |
Status: | ACTIVE |
Category: | Private Limited Company |