DARIKEGO LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX on 2025-04-25

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-04-05

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-05-25 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Office 6 Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-20

View Document

16/07/2116 July 2021 Cessation of Abbie Woods as a person with significant control on 2021-06-13

View Document

14/07/2114 July 2021 Notification of Ramona Maigue as a person with significant control on 2021-06-13

View Document

06/07/216 July 2021 Termination of appointment of Abbie Woods as a director on 2021-06-13

View Document

06/07/216 July 2021 Appointment of Ms Ramona Maigue as a director on 2021-06-13

View Document

19/06/2119 June 2021 Registered office address changed from 98 Marsh Lane Bootle L20 4JG England to Office 6 Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2021-06-19

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