DAR CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 07693646 |
Category | Private Limited Company |
Incorporated | 05 Jul 2011 |
Age | 12 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
DAR CONSULTANCY LIMITED is an dissolved private limited company with number 07693646. It was incorporated 12 years, 10 months, 23 days ago, on 05 July 2011 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is F25 Waterfront Studios F25 Waterfront Studios, London, E16 1AH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 31 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company
Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint corporate secretary company with name date
Date: 09 Mar 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: March Mutual Secretarial Services Ltd
Appointment date: 2017-02-14
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-09
Old address: 63 Birchwood Avenue Sidcup Kent DA14 4JZ
New address: F25 Waterfront Studios 1 Dock Road London E16 1AH
Documents
Confirmation statement with updates
Date: 09 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 23 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: 08 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
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: 18 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Termination secretary company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan Frost
Documents
Change account reference date company current shortened
Date: 06 Sep 2011
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-07-31
Documents
Some Companies
1 ST MARY'S STREET,ROSS-ON-WYE,HR9 5HT
Number: | 11693309 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOCKHILL MANAGEMENT COMPANY LIMITED
122B QUARRY LANE,NEWRY,BT35 8QP
Number: | NI071585 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ
Number: | 03510185 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
THE RED HOUSE,BINFIELD,RG42 5PH
Number: | 11338420 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WOODBERRY AVENUE,NORTH HARROW,HA2 6AX
Number: | 07268817 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHURCH STREET,BIASHOP'S STORTFORD,CM23 2LY
Number: | 11432166 |
Status: | ACTIVE |
Category: | Private Limited Company |