DARMAKI LIMITED
Status | DISSOLVED |
Company No. | 07458742 |
Category | Private Limited Company |
Incorporated | 02 Dec 2010 |
Age | 13 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 29 days |
SUMMARY
DARMAKI LIMITED is an dissolved private limited company with number 07458742. It was incorporated 13 years, 6 months, 3 days ago, on 02 December 2010 and it was dissolved 3 years, 1 month, 29 days ago, on 06 April 2021. The company address is The Brentano Suite Catalyst House, 720 Centennial Court The Brentano Suite Catalyst House, 720 Centennial Court, Elstree, WD6 3SY, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
Old address: 79 College Road Harrow Middlesex HA1 1BD
New address: The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY
Change date: 2020-08-20
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Change account reference date company previous extended
Date: 18 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 06 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-06
Psc name: Mr Sultan Rashed Saeed Mohammed
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sultan Rashed Saeed Mohammed Al Darmaki
Change date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Change person director company with change date
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sultan Al-Darmaki
Change date: 2014-03-10
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Old address: 13 David Mews Porter Street London W1U 6EQ
Change date: 2014-01-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 29 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Termination secretary company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Documents
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fatima Al-Qu'aiti
Documents
Accounts with accounts type total exemption small
Date: 09 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: 30 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Appoint corporate secretary company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jordan Company Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Change person director company with change date
Date: 08 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sultan Al-Darmaki
Change date: 2011-12-01
Documents
Change person director company with change date
Date: 08 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Ms Fatima Al-Qu'aiti
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Old address: 21 St Thomas Street Bristol BS1 6JS United Kingdom
Change date: 2011-10-11
Documents
Incorporation company
Date: 02 Dec 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE GREEN HOUSE,LEEDS,LS17 8AW
Number: | 06025033 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11034087 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTWELL GRANGE,BURNHAM,SL1 8DF
Number: | 09033902 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEDDARS KEEPERS CORNER,THETFORD,IP24 1RD
Number: | 10085745 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORETO PLACE (HULME) MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 05076367 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NEW PARK COTTAGE COPLEY,SWANSEA,SA3 3JH
Number: | 06805597 |
Status: | ACTIVE |
Category: | Private Limited Company |