DARK OUTSIDE (2017) LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

15/05/2415 May 2024 Satisfaction of charge 109737750002 in full

View Document

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

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

12/09/2312 September 2023 All of the property or undertaking has been released and no longer forms part of charge 109737750003

View Document

12/09/2312 September 2023 Satisfaction of charge 109737750003 in full

View Document

04/11/224 November 2022 Satisfaction of charge 109737750001 in full

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

12/01/2212 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2020-06-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

05/09/185 September 2018 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109737750002

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109737750003

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109737750001

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MISS KOK-YEE JADE YAU

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIDEFORD PRODUCTIONS LIMITED

View Document

02/11/172 November 2017 CESSATION OF HILARY BEVAN JONES AS A PSC

View Document

20/09/1720 September 2017 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