DARREN ROUND LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 12 HIBALDSTOW CLOSE LINCOLN LINCOLNSHIRE LN6 3PY

View Document

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

08/02/128 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY RASTALL COMPANY SERVICES LIMITED

View Document

07/05/107 May 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 12 HIBALDSTON CLOSE LINCOLN LINCOLNSHIRE LU6 3PY

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 05/04/06

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: RASTALL & CO., 30 BURTON ROAD LINCOLN LINCOLNSHIRE LN1 3LB

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 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