DARAMEHKUNDA ENGINEERING LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/12/2120 December 2021 Administrative restoration application

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-02-07 with no updates

View Document

17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/08/1921 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 76 GEORGE STREET OLDHAM OL1 1LS ENGLAND

View Document

06/10/186 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

26/04/1826 April 2018 DISS REQUEST WITHDRAWN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1815 February 2018 APPLICATION FOR STRIKING-OFF

View Document

13/09/1713 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

12/02/1712 February 2017 REGISTERED OFFICE CHANGED ON 12/02/2017 FROM 62 SEYMOUR GROVE MANCHESTER M16 0LN ENGLAND

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KURT BUNCE / 16/06/2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 6 COBNOR CLOSE GOSSOPS GREEN CRAWLEY WEST SUSSEX RH11 8LL

View Document

18/04/1618 April 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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