About

Registered Number: 03563220
Date of Incorporation: 13/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP,

 

The Dark Angel Design Co Ltd was registered on 13 May 1998 and are based in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The company has 3 directors listed as Keill, Caroline Wendy, Baldwin, Stephen, Cheung, Wei Lan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEILL, Caroline Wendy 18 May 1998 - 1
CHEUNG, Wei Lan 01 December 2003 03 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Stephen 18 May 1998 31 March 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 July 2020
CS01 - N/A 13 May 2020
PSC04 - N/A 13 May 2020
TM02 - Termination of appointment of secretary 11 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 30 April 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 15 May 2018
CH01 - Change of particulars for director 15 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 June 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 May 2016
AA01 - Change of accounting reference date 09 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2016
AD01 - Change of registered office address 09 May 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 19 July 2013
AD01 - Change of registered office address 19 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 16 July 2010
AD01 - Change of registered office address 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 07 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 27 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
NEWINC - New incorporation documents 13 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.