About

Registered Number: 05657255
Date of Incorporation: 19/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Having been setup in 2005, D'arcy Construction Developments Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
CS01 - N/A 14 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
AA - Annual Accounts 19 June 2018
RESOLUTIONS - N/A 22 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 January 2018
SH19 - Statement of capital 22 January 2018
CAP-SS - N/A 22 January 2018
PSC01 - N/A 17 January 2018
PSC09 - N/A 17 January 2018
CS01 - N/A 17 January 2018
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 08 June 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 07 December 2011
CH01 - Change of particulars for director 05 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AP01 - Appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 13 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
225 - Change of Accounting Reference Date 12 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.