DARATON 2000 LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 02/02/242 February 2024 | Confirmation statement made on 2023-09-19 with no updates |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 03/07/233 July 2023 | Micro company accounts made up to 2022-09-30 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 02/07/212 July 2021 | Micro company accounts made up to 2019-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040744280006 |
| 09/05/199 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 09/05/199 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 09/05/199 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040744280003 |
| 14/03/1914 March 2019 | DIRECTOR APPOINTED MR ANDREW HENTON |
| 13/10/1813 October 2018 | DISS40 (DISS40(SOAD)) |
| 10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
| 09/10/189 October 2018 | FIRST GAZETTE |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 21/11/1721 November 2017 | APPOINTMENT TERMINATED, SECRETARY MARILYN HENTON |
| 21/11/1721 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MARILYN HENTON |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040744280005 |
| 22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040744280004 |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 24/06/1624 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
| 20/10/1520 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 08/06/158 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
| 27/01/1527 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040744280003 |
| 27/10/1427 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 01/11/131 November 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 23/02/1323 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 23/02/1323 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/10/1219 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 20/09/1120 September 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
| 28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 21/11/1021 November 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
| 25/05/1025 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 29/10/0929 October 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 03/10/073 October 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
| 01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 01/11/061 November 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
| 02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 24/11/0524 November 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
| 19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 07/10/047 October 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
| 04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 27/09/0327 September 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
| 01/08/031 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 15/10/0215 October 2002 | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
| 10/07/0210 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 08/10/018 October 2001 | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
| 18/10/0018 October 2000 | REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET, LONDON SW1W 9RB |
| 18/10/0018 October 2000 | NEW SECRETARY APPOINTED |
| 18/10/0018 October 2000 | NEW DIRECTOR APPOINTED |
| 18/10/0018 October 2000 | NEW DIRECTOR APPOINTED |
| 13/10/0013 October 2000 | DIRECTOR RESIGNED |
| 13/10/0013 October 2000 | SECRETARY RESIGNED |
| 19/09/0019 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DARATON 2000 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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