DARTRITE LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Application to strike the company off the register

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHRISTINE MILLER / 16/07/2010

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1023 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MILLER / 16/07/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 COMPANY NAME CHANGED ABLEWISP LIMITED CERTIFICATE ISSUED ON 05/06/09

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATE, SECRETARY SUSAN CHRISTINE MILLER LOGGED FORM

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY SUSAN MILLER

View Document

09/09/089 September 2008 SECRETARY APPOINTED STUART DOUGLAS MILLER

View Document

05/08/085 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0319 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 S366A DISP HOLDING AGM 09/09/99

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

18/08/9918 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

18/08/9918 August 1999 £ NC 100/1000 05/08/99

View Document

18/08/9918 August 1999 NC INC ALREADY ADJUSTED 05/08/99

View Document

18/08/9918 August 1999 ALTER MEM AND ARTS 05/08/99

View Document

27/07/9927 July 1999 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