DARKWOOD FINANCE LTD
Status | DISSOLVED |
Company No. | 08571774 |
Category | Private Limited Company |
Incorporated | 17 Jun 2013 |
Age | 10 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 6 months, 10 days |
SUMMARY
DARKWOOD FINANCE LTD is an dissolved private limited company with number 08571774. It was incorporated 10 years, 10 months, 13 days ago, on 17 June 2013 and it was dissolved 3 years, 6 months, 10 days ago, on 20 October 2020. The company address is 64 New Cavendish Street, London, W1G 8TB.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hayley Coleman
Appointment date: 2020-08-19
Documents
Termination director company with name termination date
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-19
Officer name: Coral Andrea Lawson
Documents
Dissolution application strike off company
Date: 27 Jul 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 16 Jul 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Martin Levitt
Termination date: 2020-05-13
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 24 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Clive Martin Levitt
Documents
Notification of a person with significant control
Date: 24 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynn Ava Levitt
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Coral Andrea Lawson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Philip David Lawson
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Capital variation of rights attached to shares
Date: 19 Jun 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Jun 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous extended
Date: 24 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Capital allotment shares
Date: 07 Aug 2013
Action Date: 11 Jul 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-07-11
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Ava Levitt
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Coral Andrea Lawson
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Martin Levitt
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Philip David Lawson
Documents
Termination director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 05971666 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 MARITIME WAY, ASHTON-ON-RIBBLE, PRESTON 79 MARITIME WAY,PRESTON,PR2 2HT
Number: | 07673648 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 197/10 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08157055 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
REWIND ELECTRICAL SERVICES LTD
118 LISMOYLE ROAD,MAGHERA,BT46 5QU
Number: | NI647835 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SWAN AVENUE,BINGLEY,BD16 3PU
Number: | 05132904 |
Status: | ACTIVE |
Category: | Private Limited Company |
SC604272: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD
Number: | SC604272 |
Status: | ACTIVE |
Category: | Private Limited Company |