DARASTIDE LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

21/07/2121 July 2021 Registered office address changed from 24 Canterbury Street Chorley Lancashire PR6 0LN United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-21

View Document

15/07/2115 July 2021 Cessation of Jenny Rauch as a person with significant control on 2021-01-21

View Document

13/07/2113 July 2021 Notification of Jean Leonor as a person with significant control on 2021-01-21

View Document

29/06/2129 June 2021 Registered office address changed from 10 Railway Street Chorley PR7 2TZ to 24 Canterbury Street Chorley Lancashire PR6 0LN on 2021-06-29

View Document

18/06/2118 June 2021 Termination of appointment of Jenny Rauch as a director on 2021-01-21

View Document

18/06/2118 June 2021 REGISTERED OFFICE CHANGED ON 18/06/2021 FROM 10 RAILWAY STREET CHORLEY PR7 2TZ

View Document

18/06/2118 June 2021 Registered office address changed from 10 Railway Street Chorley PR7 2TZ to 10 Railway Street Chorley PR7 2TZ on 2021-06-18

View Document

18/06/2118 June 2021 DIRECTOR APPOINTED MS JEAN LEONOR

View Document

18/06/2118 June 2021 Appointment of Ms Jean Leonor as a director on 2021-01-21

View Document

18/06/2118 June 2021 APPOINTMENT TERMINATED, DIRECTOR JENNY RAUCH

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 26 SANDOWN ROAD SOUTH NORWOOD LONDON SE25 4XE

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 34 GRASSMERE ST. MARYS BAY ROMNEY MARSH TN29 0HD ENGLAND

View Document

01/12/201 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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