DARK IT LIMITED

Company Documents

DateDescription
01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Return of final meeting in a members' voluntary winding up

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-04-30

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

13/05/2013 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/05/2013 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/2013 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

13/05/1913 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ GRZEGORZ HOLDA / 25/10/2018

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

13/08/1813 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ GRZEGORZ HOLDA / 06/09/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ GRZEGORZ HOLDA / 01/10/2014

View Document

26/02/1426 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/02/1311 February 2013 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