DARENT DEVELOPMENTS LIMITED

9 District Road, Wembley, HA0 2LE, United Kingdom
StatusDISSOLVED
Company No.08697197
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 5 days

SUMMARY

DARENT DEVELOPMENTS LIMITED is an dissolved private limited company with number 08697197. It was incorporated 10 years, 8 months, 16 days ago, on 19 September 2013 and it was dissolved 2 years, 6 months, 5 days ago, on 30 November 2021. The company address is 9 District Road, Wembley, HA0 2LE, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Rafi Samimi

Notification date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-14

Officer name: Jamie Paul Morrison

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: More Nominees Limited

Cessation date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-14

Officer name: Mr Mohammed Rafi Samimi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: 65 Compton Street London EC1V 0BN United Kingdom

New address: 9 District Road Wembley HA0 2LE

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Ruairi Laughlin-Mccann

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Paul Morrison

Appointment date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: More Nominees Limited

Notification date: 2017-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Desmond Sean Mccann

Cessation date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ruairi Laughlin-Mccann

Appointment date: 2017-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Desmond Sean Mccann

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: 5th Floor 52-54 Gracechurch Street London England EC3V 0EH

New address: 65 Compton Street London EC1V 0BN

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheryar Bajwa

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Desmond Mccann

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARBROOK TRADE LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL012970
Status:ACTIVE
Category:Limited Partnership

CDC LONDON LIMITED

30 CONIFER GARDENS,LONDON,SW16 2TY

Number:10267094
Status:ACTIVE
Category:Private Limited Company

ISLERO FITNESS LTD

14 RAGSTONE ROAD,SLOUGH,SL1 2PU

Number:10125563
Status:ACTIVE
Category:Private Limited Company

L-L-O APARTMENTS LIMITED

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:11485610
Status:ACTIVE
Category:Private Limited Company

S DONNE (BEDFORD) LIMITED

3-4 THE ARCADE,,MK40 1NS

Number:02649354
Status:ACTIVE
Category:Private Limited Company

SMART INVESTMENTS AFRICA LIMITED

10 HELSINKI SQUARE,LONDON,SE16 7UT

Number:07235947
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