DARWIN STRATEGY CONSULTING LIMITED

Company Documents

DateDescription
04/06/144 June 2014 COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR

View Document

04/06/144 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/144 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

30/08/1330 August 2013 DECLARATION OF SOLVENCY

View Document

30/08/1330 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

30/08/1330 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1326 June 2013 15/01/13 STATEMENT OF CAPITAL GBP 1

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/07/1113 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 PREVSHO FROM 31/07/2010 TO 31/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALICE JEAN PENNEY / 24/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AFFLECK PENNEY / 24/05/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PENNEY / 09/06/2009

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE PENNEY / 09/06/2009

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM:
66 WIGMORE STREET
LONDON
W1U 2HQ

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/01/047 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM:
52 JERMYN STREET
LONDON
SW1Y 6LX

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED
26/02/03

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM:
66 WIGMORE STREET
LONDON
W1U 2HQ

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 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