DARK TEMPLE LIMITED

Ground Floor, 32 32 Park Cross Street, Leeds, LS1 2QH, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06412905
CategoryPrivate Limited Company
Incorporated30 Oct 2007
Age16 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 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

Gazette dissolved compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 20 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EMPIRE ELECTRICAL & DATA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10540153
Status:ACTIVE
Category:Private Limited Company

FIRMS GATE LTD

ELSCOT HOUSE,LONDON,N3 2JU

Number:10206929
Status:ACTIVE
Category:Private Limited Company

G SHELTON LIMITED

237 MANSFIELD ROAD,NOTTINGHAM,NG5 8LS

Number:04854630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINT PAY SOLUTIONS LTD

WINDFALL HOUSE D1, THE COURTYARD,ST. ALBANS,AL4 0LA

Number:08189359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source