DAREK LAB LIMITED
Status | DISSOLVED |
Company No. | 11562631 |
Category | Private Limited Company |
Incorporated | 11 Sep 2018 |
Age | 5 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 17 days |
SUMMARY
DAREK LAB LIMITED is an dissolved private limited company with number 11562631. It was incorporated 5 years, 8 months, 27 days ago, on 11 September 2018 and it was dissolved 9 months, 17 days ago, on 22 August 2023. The company address is 7 Maybury Gardens, London, NW10 2NB, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2023
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2022-11-15
Psc name: Valentina Silva
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Natalia Szczesiak
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-15
Officer name: Ms Valentina Silva
Documents
Cessation of a person with significant control
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Natalia Szczesiak
Cessation date: 2022-11-15
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Notification of a person with significant control
Date: 07 Sep 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalia Szczesiak
Notification date: 2022-08-30
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-30
Officer name: Miss Natalia Szczesiak
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-07
Old address: 100 Sherwood Road Harrow HA2 8AT England
New address: 7 Maybury Gardens London NW10 2NB
Documents
Cessation of a person with significant control
Date: 07 Sep 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-30
Psc name: Dariusz Partyka
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-30
Officer name: Dariusz Partyka
Documents
Accounts with accounts type dormant
Date: 15 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type dormant
Date: 25 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2020
Action Date: 28 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-28
Old address: Flat 127 Platinum House Lyon Road Harrow HA1 2EX England
New address: 100 Sherwood Road Harrow HA2 8AT
Documents
Accounts with accounts type dormant
Date: 23 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-09
Old address: Electric House 298 Willesden Lane Flat 9 London London NW2 5BZ United Kingdom
New address: Flat 127 Platinum House Lyon Road Harrow HA1 2EX
Documents
Dissolution withdrawal application strike off company
Date: 19 Nov 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 07 Nov 2018
Category: Dissolution
Type: DS01
Documents
Some Companies
20 BEXHILL ROAD,LONDON,SW14 7NF
Number: | 09840645 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED
LYNWOOD HOUSE 373-375,HARROW,HA1 2AW
Number: | 03785272 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DAWSON HOUSE,LONDON,E2 0HA
Number: | 10154322 |
Status: | ACTIVE |
Category: | Private Limited Company |
138A ASHENHURST ROAD,DUDLEY,DY1 2HU
Number: | 11199391 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
S.R.B. ENGINEERING 2000 LIMITED
5 ENTERPRISE COURT,INDUSTRIAL E, WELLINGBOROUGH,NN8 6UW
Number: | 03938849 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLADE ROOFING CONTRACTORS LIMITED
PROSPECT COTTAGE THE AVENUE,NEWCASTLE UPON TYNE,NE20 0JD
Number: | 03657253 |
Status: | ACTIVE |
Category: | Private Limited Company |