DARK SPIRAL LIMITED

Lymedale Business Centre Lymedale Business Park Lymedale Business Centre Lymedale Business Park, Newcastle, ST5 9QF, Staffordshire
StatusDISSOLVED
Company No.08124907
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age11 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution15 Mar 2021
Years3 years, 3 months, 3 days

SUMMARY

DARK SPIRAL LIMITED is an dissolved private limited company with number 08124907. It was incorporated 11 years, 11 months, 19 days ago, on 29 June 2012 and it was dissolved 3 years, 3 months, 3 days ago, on 15 March 2021. The company address is Lymedale Business Centre Lymedale Business Park Lymedale Business Centre Lymedale Business Park, Newcastle, ST5 9QF, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

New address: Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF

Old address: Unit 15 Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF

Change date: 2020-10-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

New address: Unit 15 Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF

Change date: 2019-12-11

Old address: Boulevard House 160 High Street Tunstall Stoke-on-Trent ST6 5TT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

New address: Boulevard House 160 High Street Tunstall Stoke-on-Trent ST6 5TT

Old address: C/O Armstrongs Alexandra House Queen Street Leek Staffordshire ST13 6LP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christoph Krahenbuhl

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

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

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

Certificate change of name company

Date: 26 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3C integrity LIMITED\certificate issued on 26/11/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

New address: C/O Armstrongs Alexandra House Queen Street Leek Staffordshire ST13 6LP

Change date: 2014-11-28

Old address: Howsons 50 Broad Street Leek Staffordshire ST13 5NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christoph Krahenbuhl

Change date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Christoph Krahenbuhl

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Old address: C/O Howsons Chartered Accountants 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom

Change date: 2012-09-10

Documents

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS & I LTD

340A GARRATT LANE,LONDON,SW18 4EL

Number:08641831
Status:ACTIVE
Category:Private Limited Company

DARTON COMMODITIES LTD.

ST THOMAS COURT,GUILDFORD,GU1 3LA

Number:04037429
Status:ACTIVE
Category:Private Limited Company

DND SOLUTIONS LTD

1 SWAN WOOD PARK,HORAM,TN21 0LL

Number:11147293
Status:ACTIVE
Category:Private Limited Company

IN3D SOFTWARE LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:09317946
Status:ACTIVE
Category:Private Limited Company

LALE'S ELECTRICAL LIMITED

15 ALVEY ROAD,NEWARK,NG24 3PE

Number:11179529
Status:ACTIVE
Category:Private Limited Company

LOTUS LIVE-IN CARE LTD

111A HAMILTON ROAD,FELIXSTOWE,IP11 7BL

Number:10663069
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