DARK COMPUTER ENTERTAINMENT LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-09-02

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM CHESTNUT COTTAGE 3-5 HIGHAM STREET CHEADLE HULME CHEADLE CHESHIRE SK8 6LE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/05/1316 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK TRAVAINI / 28/05/2012

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM CHESTNET COTTAGE 3-5 HIGHAM STREET CHEADLE HULME CHEADLE CHESHIRE SK8 6LE

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 SUB DIVISION 20/09/2011

View Document

03/10/113 October 2011 20/09/11 STATEMENT OF CAPITAL GBP 10003.90

View Document

03/10/113 October 2011 SUB-DIVISION 20/09/11

View Document

03/10/113 October 2011 DIRECTOR APPOINTED FRANK TRAVAINI

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER DAWSON / 13/10/2010

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/11/1016 November 2010 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM APARTMENT 802 THE BASE 12 ARUNDEL STREET MANCHESTER M15 4JR

View Document

02/08/102 August 2010 TERMINATE SEC APPOINTMENT

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER DAWSON / 28/04/2010

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY IBBOTSON

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 25 CITY HEIGHTS 1 SAMUEL OGDEN STREET MANCHESTER M1 7AX

View Document

28/04/0928 April 2009 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