Established in 2010, Dark 55 Ltd has its registered office in Reading, it's status is listed as "Dissolved". There is one director listed for Dark 55 Ltd in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARNER, Gareth Peachey | 19 October 2010 | 05 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 November 2014 | |
4.71 - Return of final meeting in members' voluntary winding-up | 04 August 2014 | |
AD01 - Change of registered office address | 07 November 2013 | |
RESOLUTIONS - N/A | 05 November 2013 | |
4.70 - N/A | 05 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 November 2013 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 03 September 2013 | |
CERTNM - Change of name certificate | 23 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
SH01 - Return of Allotment of shares | 05 April 2013 | |
SH01 - Return of Allotment of shares | 08 October 2012 | |
AR01 - Annual Return | 08 October 2012 | |
TM01 - Termination of appointment of director | 08 October 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AA01 - Change of accounting reference date | 16 May 2012 | |
AR01 - Annual Return | 26 September 2011 | |
TM02 - Termination of appointment of secretary | 26 September 2011 | |
AD01 - Change of registered office address | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 February 2011 | |
MG01 - Particulars of a mortgage or charge | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 15 February 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 January 2011 | |
AD01 - Change of registered office address | 25 January 2011 | |
AP01 - Appointment of director | 08 November 2010 | |
SH01 - Return of Allotment of shares | 05 November 2010 | |
AP01 - Appointment of director | 03 November 2010 | |
AP01 - Appointment of director | 21 October 2010 | |
SH01 - Return of Allotment of shares | 12 October 2010 | |
AD01 - Change of registered office address | 12 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
AP01 - Appointment of director | 07 October 2010 | |
SH01 - Return of Allotment of shares | 07 October 2010 | |
CERTNM - Change of name certificate | 30 September 2010 | |
CONNOT - N/A | 30 September 2010 | |
NEWINC - New incorporation documents | 20 August 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge of shares | 07 February 2011 | Fully Satisfied |
N/A |
Charge over deposit | 07 February 2011 | Fully Satisfied |
N/A |
Debenture | 07 February 2011 | Fully Satisfied |
N/A |