DARK NITE LIMITED

8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire
StatusDISSOLVED
Company No.07051600
CategoryPrivate Limited Company
Incorporated21 Oct 2009
Age14 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years2 months, 1 day

SUMMARY

DARK NITE LIMITED is an dissolved private limited company with number 07051600. It was incorporated 14 years, 7 months, 27 days ago, on 21 October 2009 and it was dissolved 2 months, 1 day ago, on 16 April 2024. The company address is 8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2023

Action Date: 19 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2022

Action Date: 19 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2020

Action Date: 19 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2019

Action Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

New address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY

Old address: Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Patricia Vaughan

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mrs Patricia Vaughan

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mrs Anita Bridget Greene

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: Wellsbourne House 1157 Warwick Road Acocks Green Birmingham West Midlands B27 6RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

New date: 2010-11-30

Made up date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2010

Action Date: 21 Oct 2009

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2009-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2009

Action Date: 14 Nov 2009

Category: Address

Type: AD01

Old address: Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG England

Change date: 2009-11-14

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Bridget Greene

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2009

Action Date: 21 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-21

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Vaughan

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2009

Action Date: 21 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-21

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Vaughan

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-26

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 21 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMC LIMITED

4 MONTAGUE ROAD,LONDON,W13 8HA

Number:11721912
Status:ACTIVE
Category:Private Limited Company

CRAIG & LINDSAY BUILDING LIMITED

16 PATRICK STREET,STRABANE,BT82 8DG

Number:NI651248
Status:ACTIVE
Category:Private Limited Company

GO WORLD LIMITED

FLAT 36 TRINITY COURT 170A GLOUCESTER TERRACE,LONDON,W2 6HN

Number:07393841
Status:ACTIVE
Category:Private Limited Company

INTELLECTICA LTD

40 HEIGHAM ROAD,LONDON,E6 2JG

Number:08276159
Status:ACTIVE
Category:Private Limited Company

MEDICINES 4 U LTD

CONGRESS HOUSE,HARROW,HA1 2EN

Number:05455835
Status:ACTIVE
Category:Private Limited Company

TOP10JOBDONE LTD

38 HUMBER ROAD,LONDON,SE3 7LT

Number:08808217
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