About

Registered Number: 05890189
Date of Incorporation: 28/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 8 Vernon Place, Canterbury, Kent, CT1 3HG

 

Dark Blue Solutions Ltd was founded on 28 July 2006, it's status is listed as "Dissolved". This business has 2 directors listed as Magee Gammon Partnership Llp, Creigh, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREIGH, Andrew John 28 July 2006 13 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MAGEE GAMMON PARTNERSHIP LLP 28 July 2006 28 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 15 September 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 26 September 2011
CH01 - Change of particulars for director 19 August 2011
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 11 July 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 28 July 2010
AA01 - Change of accounting reference date 27 January 2010
AA01 - Change of accounting reference date 27 January 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 23 January 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 18 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 02 May 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.