DARMAKI LIMITED

The Brentano Suite Catalyst House, 720 Centennial Court The Brentano Suite Catalyst House, 720 Centennial Court, Elstree, WD6 3SY, Hertfordshire, England
StatusDISSOLVED
Company No.07458742
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fatima Al-Qu'aiti

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLENHEIM PRODUCTION LIMITED

THE GREEN HOUSE,LEEDS,LS17 8AW

Number:06025033
Status:ACTIVE
Category:Private Limited Company

DIANA STANGA STUDIO LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11034087
Status:ACTIVE
Category:Private Limited Company

DREAMLEASE LTD

BRIGHTWELL GRANGE,BURNHAM,SL1 8DF

Number:09033902
Status:ACTIVE
Category:Private Limited Company

LMW PROPERTY LTD

PEDDARS KEEPERS CORNER,THETFORD,IP24 1RD

Number:10085745
Status:ACTIVE
Category:Private Limited Company
Number:05076367
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PREMIER KITCHENS (WALES) LTD

NEW PARK COTTAGE COPLEY,SWANSEA,SA3 3JH

Number:06805597
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