DARKSTAR TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 08165605 |
Category | Private Limited Company |
Incorporated | 02 Aug 2012 |
Age | 11 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 4 months, 29 days |
SUMMARY
DARKSTAR TECHNOLOGY LIMITED is an dissolved private limited company with number 08165605. It was incorporated 11 years, 9 months, 29 days ago, on 02 August 2012 and it was dissolved 4 months, 29 days ago, on 02 January 2024. The company address is 30 Bankside Court Stationfields 30 Bankside Court Stationfields, Oxford, OX5 1JE, Oxfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-31
Psc name: Mr Charlie David Bebb
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
New address: 30 Bankside Court Stationfields Kidlington Oxford Oxfordshire OX5 1JE
Old address: 6 Northfield Farm Lane Witney Oxfordshire OX28 1UA
Change date: 2023-07-31
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charlie David Bebb
Change date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change to a person with significant control
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-02
Psc name: Mr Charlie David Bebb
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Old address: 6 Northfield Farm Lane Witney Oxfordshire OX28 1UA England
Change date: 2019-01-11
New address: 6 Northfield Farm Lane Witney Oxfordshire OX28 1UA
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charlie David Bebb
Change date: 2018-12-03
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
New address: 6 Northfield Farm Lane Witney Oxfordshire OX28 1UA
Old address: 24 Painswick Close Witney Oxfordshire OX28 5FX
Change date: 2018-12-03
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Notification of a person with significant control
Date: 31 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Charlie David Bebb
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Incorporation company
Date: 02 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
106 PRINCES AVENUE,LONDON,NW9 9JD
Number: | 09736762 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.A.V SALON D'ART VESTIMENTAIRE LTD
24 LAVENDER HILL,LONDON,SW11 5RN
Number: | 09105249 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DOVECOTE LANE,HEREFORD,HR4 7FA
Number: | 09437312 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 CHELTENHAM ROAD,BRISTOL,BS6 5QZ
Number: | 11555233 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 DEWFALLS DRIVE,BRISTOL,BS32 9BT
Number: | 09728743 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STREATHAM COMMON SOUTH,LONDON,SW16 3BU
Number: | 08037052 |
Status: | ACTIVE |
Category: | Private Limited Company |