DARIANT LIMITED
Status | LIQUIDATION |
Company No. | 09646999 |
Category | Private Limited Company |
Incorporated | 18 Jun 2015 |
Age | 8 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DARIANT LIMITED is an liquidation private limited company with number 09646999. It was incorporated 8 years, 11 months, 16 days ago, on 18 June 2015. The company address is Cobalt Business Exchange Cobalt Business Exchange, Wallsend, NE28 9NZ, Tyne And Wear.
Company Fillings
Liquidation disclaimer notice
Date: 17 Nov 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 07 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
New address: Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ
Change date: 2023-11-07
Old address: Harrison Hutchinson Park View Whitley Bay NE26 3QX England
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
Old address: 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom
Change date: 2023-08-14
New address: Harrison Hutchinson Park View Whitley Bay NE26 3QX
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
Old address: 45 Crossfield Park Felling Gateshead Tyne and Wear NE10 9SA England
New address: 246 Park View Whitley Bay Tyne and Wear NE26 3QX
Change date: 2023-08-14
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 09 Jul 2017
Action Date: 18 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark William Drummy
Notification date: 2016-06-18
Documents
Confirmation statement with no updates
Date: 02 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
New address: 45 Crossfield Park Felling Gateshead Tyne and Wear NE10 9SA
Change date: 2015-07-17
Old address: Unit 2, Hadrian House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Layburn
Termination date: 2015-07-08
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Drummy
Appointment date: 2015-07-08
Documents
Some Companies
GLENTOSKERT,MALIN,
Number: | FC031866 |
Status: | ACTIVE |
Category: | Other company type |
77 HILLINGDON HILL,UXBRIDGE,UB10 0JG
Number: | 09317533 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09975674 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAWS HOUSE,LONDON,NW7 4SD
Number: | 03626391 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 10 BLYTH PLACE,LUTON,LU1 5ED
Number: | 11903541 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STEPHENDALE YARD, STEPHENDALE ROAD,LONDON,SW6 2LR
Number: | 07608402 |
Status: | ACTIVE |
Category: | Private Limited Company |