DARTLAR LIMITED

Company Documents

DateDescription
18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW

View Document

16/03/1916 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1916 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/03/1916 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1516 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/01/152 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD FISKE

View Document

09/01/139 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 18 BENTINCK STREET LONDON W1U 2AR

View Document

14/12/0914 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE C JUKES / 09/12/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 SECRETARY RESIGNED

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/08/8921 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8921 August 1989 ALTER MEM AND ARTS 130289

View Document

24/01/8924 January 1989 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