DARE2RUN LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

09/02/229 February 2022 Application to strike the company off the register

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 14/11/18 STATEMENT OF CAPITAL GBP 2

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 56A STATION ROAD PORT TALBOT WEST GLAMORGAN SA13 1LZ WALES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SAMUEL EDWARD SMITH / 04/02/2019

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR OLIVER SAMUEL EDWARD SMITH

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER SAMUEL EDWARD SMITH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARTIN MCMINN / 13/11/2018

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN MARTIN MCMINN / 13/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN MARTIN MCMINN / 13/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

17/01/1817 January 2018 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