DARIS MANAGEMENT LIMITED

39a Montague Road, Uxbridge, UB8 1QL, Middlesex
StatusDISSOLVED
Company No.06531582
CategoryPrivate Limited Company
Incorporated12 Mar 2008
Age16 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 7 days

SUMMARY

DARIS MANAGEMENT LIMITED is an dissolved private limited company with number 06531582. It was incorporated 16 years, 2 months, 16 days ago, on 12 March 2008 and it was dissolved 5 years, 7 days ago, on 21 May 2019. The company address is 39a Montague Road, Uxbridge, UB8 1QL, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iris Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mitchell

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Iris Mitchell

Change date: 2011-04-01

Documents

View document PDF

Move registers to sail company

Date: 12 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 12 Apr 2011

Category: Address

Type: AD02

Old address: Bishops House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EA England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: Bishops House Market Place Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change sail address company

Date: 12 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Mrs Iris Mitchell

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 07/04/2009 from 39A montague road uxbridge middlesex UB8 1QL

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Incorporation company

Date: 12 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKW GROUP LIMITED

26 BOND,MANCHESTER,M17 1WF

Number:04343114
Status:ACTIVE
Category:Private Limited Company

CHEEKY RASCAL PRODUCTIONS LIMITED

LAWFORD HOUSE,LONDON,N3 1QA

Number:05016440
Status:ACTIVE
Category:Private Limited Company

CREST LIFTS LIMITED

11 NIMBUS,FARNBOROUGH,GU14 6UU

Number:02220215
Status:ACTIVE
Category:Private Limited Company

GMC COMICS LTD

2A BLITHFIELD HOUSE ST. PETERS GARDENS,STAFFORD,ST17 4HD

Number:08930762
Status:ACTIVE
Category:Private Limited Company

KAZL SERVICES LTD

FLAT FIRST FLOOR,LONDON,N1 2LW

Number:11755068
Status:ACTIVE
Category:Private Limited Company

MEDIADISC MASTERS LIMITED

REPTON MANOR,ASHFORD,TN23 3GP

Number:06521742
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