DARYMAR SOLUTION LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Termination of appointment of Ionut Lichi as a director on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from 7 Dolver Close Corby NN18 8NB England to 40 Broughton Road Stoke-on-Trent ST2 9JH on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of Mr Gheorghe Muntean as a director on 2022-07-26

View Document

18/05/2318 May 2023 Notification of Gheorghe Muntean as a person with significant control on 2022-07-26

View Document

18/05/2318 May 2023 Cessation of Ionut Lichi as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Cosmin Petru Barjovanu as a director on 2023-05-18

View Document

21/04/2321 April 2023 Appointment of Mr Cosmin Petru Barjovanu as a director on 2022-07-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from 22 Nelson Road Corby Northants NN17 2RN to 7 Dolver Close Corby NN18 8NB on 2022-01-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 20 HELMSLEY WAY CORBY NORTHAMPTONSHIRE NN18 0PA UNITED KINGDOM

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR. IONUT LICHI / 29/03/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. IONUT LICHI / 29/03/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 20 HELMSLEY WAY CORBY NN18 0PA ENGLAND

View Document

13/02/2013 February 2020 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