Download leads from Nexok and grow your business. Find out more

DAR Construction Limited

Documents

Total Documents48
Total Pages235

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off
16 June 2015Final Gazette dissolved via voluntary strike-off
3 March 2015First Gazette notice for voluntary strike-off
3 March 2015First Gazette notice for voluntary strike-off
21 February 2015Application to strike the company off the register
21 February 2015Application to strike the company off the register
27 October 2014Total exemption small company accounts made up to 31 January 2014
27 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2013Total exemption small company accounts made up to 31 January 2013
30 October 2013Total exemption small company accounts made up to 31 January 2013
14 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
14 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
14 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
29 October 2012Accounts made up to 31 January 2012
29 October 2012Accounts made up to 31 January 2012
11 October 2012Annual return made up to 6 August 2012 with a full list of shareholders
11 October 2012Annual return made up to 6 August 2012 with a full list of shareholders
11 October 2012Annual return made up to 6 August 2012 with a full list of shareholders
10 October 2012Director's details changed for Rubeny Hoszu on 10 October 2012
10 October 2012Director's details changed for Rubeny Hoszu on 10 October 2012
23 February 2012Annual return made up to 6 August 2011 with a full list of shareholders
23 February 2012Annual return made up to 6 August 2011 with a full list of shareholders
23 February 2012Annual return made up to 6 August 2011 with a full list of shareholders
22 February 2012Director's details changed for Rubeny Hoszu on 5 August 2011
22 February 2012Director's details changed for Rubeny Hoszu on 5 August 2011
22 February 2012Director's details changed for Rubeny Hoszu on 5 August 2011
1 November 2011Termination of appointment of Iosif Tcaciu as a director on 7 July 2011
1 November 2011Total exemption full accounts made up to 31 January 2011
1 November 2011Termination of appointment of Iosif Tcaciu as a director on 7 July 2011
1 November 2011Termination of appointment of Iosif Tcaciu as a director on 7 July 2011
1 November 2011Total exemption full accounts made up to 31 January 2011
7 July 2011Change of name notice
7 July 2011Company name changed iosif ruben construction LTD\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
7 July 2011Change of name notice
7 July 2011Company name changed iosif ruben construction LTD\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
21 August 2010Compulsory strike-off action has been discontinued
21 August 2010Compulsory strike-off action has been discontinued
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
18 August 2010Total exemption full accounts made up to 31 January 2010
18 August 2010Total exemption full accounts made up to 31 January 2010
16 June 2010Registered office address changed from 3 Wakemans Hill Avenue London NW9 0TA United Kingdom on 16 June 2010
16 June 2010Registered office address changed from 3 Wakemans Hill Avenue London NW9 0TA United Kingdom on 16 June 2010
18 May 2010First Gazette notice for compulsory strike-off
18 May 2010First Gazette notice for compulsory strike-off
8 January 2009Incorporation
8 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing