DARAK LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1829 October 2018 APPLICATION FOR STRIKING-OFF

View Document

23/08/1823 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 16/01/2018

View Document

15/12/1715 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULINE HERMINIA WILKIE / 15/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HERMINIA WILKIE / 15/08/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HERMINIA WARNER / 01/07/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/02/168 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/01/1328 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/03/129 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

30/01/1230 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/02/108 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HERMINIA WARNER / 11/01/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/074 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company