DARK OUTSIDE (2017) LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 29/05/2429 May 2024 | Application to strike the company off the register |
| 15/05/2415 May 2024 | Satisfaction of charge 109737750002 in full |
| 20/03/2420 March 2024 | Registered office address changed from 20 Greek Street London W1D 4DU United Kingdom to 8 Gate Street London WC2A 3HP on 2024-03-20 |
| 23/09/2323 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
| 12/09/2312 September 2023 | All of the property or undertaking has been released and no longer forms part of charge 109737750003 |
| 12/09/2312 September 2023 | Satisfaction of charge 109737750003 in full |
| 04/11/224 November 2022 | Satisfaction of charge 109737750001 in full |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
| 12/01/2212 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
| 11/01/2211 January 2022 | Total exemption full accounts made up to 2020-06-30 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-09-19 with no updates |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/01/2022 January 2020 | DISS40 (DISS40(SOAD)) |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
| 10/12/1910 December 2019 | FIRST GAZETTE |
| 28/11/1828 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
| 05/09/185 September 2018 | PREVSHO FROM 30/09/2018 TO 30/06/2018 |
| 15/11/1715 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109737750002 |
| 14/11/1714 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109737750003 |
| 10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109737750001 |
| 06/11/176 November 2017 | DIRECTOR APPOINTED MISS KOK-YEE JADE YAU |
| 02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIDEFORD PRODUCTIONS LIMITED |
| 02/11/172 November 2017 | CESSATION OF HILARY BEVAN JONES AS A PSC |
| 20/09/1720 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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