DARIUS ROCKS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
25/09/1825 September 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
10/07/1810 July 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/06/1828 June 2018 | APPLICATION FOR STRIKING-OFF |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/03/1611 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/02/1411 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUKUMAR NAGAIAH / 25/03/2013 |
25/03/1325 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUKUMAR NAGAIAH / 06/10/2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/10/126 October 2012 | REGISTERED OFFICE CHANGED ON 06/10/2012 FROM 8 BATEMAN CLOSE CREWE CHESHIRE CW1 3DQ ENGLAND |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
03/08/113 August 2011 | 10/02/11 STATEMENT OF CAPITAL GBP 5 |
01/08/111 August 2011 | SECRETARY APPOINTED DR NINETTE PRIYA SUKUMAR |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUKUMAR NAGAIAH / 23/03/2011 |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM FLAT 83 30 BATH ROAD SLOUGH SL1 3SS UNITED KINGDOM |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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