DARENT DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 08697197 |
Category | Private Limited Company |
Incorporated | 19 Sep 2013 |
Age | 10 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheryar Bajwa
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Desmond Mccann
Documents
Incorporation company
Date: 19 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ
Number: | SL012970 |
Status: | ACTIVE |
Category: | Limited Partnership |
30 CONIFER GARDENS,LONDON,SW16 2TY
Number: | 10267094 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RAGSTONE ROAD,SLOUGH,SL1 2PU
Number: | 10125563 |
Status: | ACTIVE |
Category: | Private Limited Company |
29/30 FITZROY SQUARE,LONDON,W1T 6LQ
Number: | 11485610 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |