DARKVYNE LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2022-09-13 View Report
Gazette. Gazette notice compulsory. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type dormant. 2021-04-28 View Report
Address. Change date: 2020-07-15. New address: 18 Queensway Derby DE22 3BE. Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom. 2020-07-15 View Report
Officers. Officer name: Lyn Bond. Termination date: 2020-07-15. 2020-07-15 View Report
Persons with significant control. Notification date: 2020-07-15. Psc name: Shamim Khan. 2020-07-15 View Report
Persons with significant control. Psc name: Sdg Registrars Limited. Cessation date: 2020-07-15. 2020-07-15 View Report
Confirmation statement. Statement with updates. 2020-07-15 View Report
Officers. Officer name: Mr Shamim Eijaz Khan. Appointment date: 2020-07-15. 2020-07-15 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Accounts. Accounts type dormant. 2020-04-01 View Report
Confirmation statement. Statement with updates. 2019-07-04 View Report
Accounts. Accounts type dormant. 2019-04-04 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Accounts. Accounts type dormant. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Persons with significant control. Psc name: Sdg Registrars Limited. Change date: 2017-02-27. 2017-06-28 View Report
Persons with significant control. Psc name: Sdg Registrars Limited. Notification date: 2016-04-06. 2017-06-28 View Report
Officers. Officer name: Andrew Simon Davis. Termination date: 2017-06-22. 2017-06-23 View Report
Officers. Officer name: Miss Lyn Bond. Appointment date: 2017-06-22. 2017-06-22 View Report
Accounts. Accounts type dormant. 2017-03-02 View Report
Address. Change date: 2017-02-24. New address: Lower Ground Floor One George Yard London EC3V 9DF. Old address: 41 Chalton Street London NW1 1JD. 2017-02-24 View Report
Annual return. With made up date full list shareholders. 2016-07-05 View Report
Accounts. Accounts type dormant. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type dormant. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type dormant. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Incorporation. Incorporation company. 2012-07-05 View Report