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

Darkviolet Limited

Documents

Total Documents51
Total Pages139

Filing History

14 January 2012Final Gazette dissolved via compulsory strike-off
14 January 2012Final Gazette dissolved following liquidation
14 January 2012Final Gazette dissolved following liquidation
14 October 2011Return of final meeting in a creditors' voluntary winding up
14 October 2011Return of final meeting in a creditors' voluntary winding up
31 August 2011Liquidators statement of receipts and payments to 26 July 2011
31 August 2011Liquidators' statement of receipts and payments to 26 July 2011
31 August 2011Liquidators' statement of receipts and payments to 26 July 2011
19 August 2010Notice to Registrar of Companies of Notice of disclaimer
19 August 2010Notice to Registrar of Companies of Notice of disclaimer
5 August 2010Appointment of a voluntary liquidator
5 August 2010Statement of affairs with form 4.19
5 August 2010Appointment of a voluntary liquidator
5 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
5 August 2010Statement of affairs with form 4.19
5 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-27
14 July 2010Registered office address changed from 17-19 Martineau Place Off Union Street Birmingham West Midlands B2 4UB on 14 July 2010
14 July 2010Registered office address changed from 17-19 Martineau Place Off Union Street Birmingham West Midlands B2 4UB on 14 July 2010
4 June 2010Registered office address changed from 2 Brunswick Arcade Waters Edge Brindum Place Birmingham West Midlands B1 2HQ on 4 June 2010
4 June 2010Registered office address changed from 2 Brunswick Arcade Waters Edge Brindum Place Birmingham West Midlands B1 2HQ on 4 June 2010
4 June 2010Registered office address changed from 2 Brunswick Arcade Waters Edge Brindum Place Birmingham West Midlands B1 2HQ on 4 June 2010
8 December 2009Particulars of a mortgage or charge / charge no: 2
8 December 2009Particulars of a mortgage or charge / charge no: 2
18 August 2009Ad 19/02/09-30/06/10\gbp si 99@1=99\gbp ic 1/100\
18 August 2009Ad 19/02/09-30/06/10 gbp si 99@1=99 gbp ic 1/100
29 July 2009Particulars of a mortgage or charge / charge no: 1
29 July 2009Particulars of a mortgage or charge / charge no: 1
8 July 2009Director and secretary's change of particulars / mohsin afsar / 07/07/2009
8 July 2009Director's Change of Particulars / ravinder bhardwaj / 07/07/2009 / HouseName/Number was: the penthouse, now: 10A; Street was: 60 caxton court, now: bracebridge road; Post Town was: burton on trent, now: sutton coldfield; Region was: staffordshire, now: west midlands; Post Code was: DE14 3SH, now: B74 2QL
8 July 2009Director and Secretary's Change of Particulars / mohsin afsar / 07/07/2009 / HouseName/Number was: , now: 206; Street was: the penthouse, now: rookery road; Area was: 60 caxton court, now: ; Post Town was: burton on trent, now: birmingham; Region was: staffordshire, now: west midlands; Post Code was: DE14 3SH, now: B21 9PY
8 July 2009Director's change of particulars / ravinder bhardwaj / 07/07/2009
13 March 2009Registered office changed on 13/03/2009 from waterside 3 station approach four oaks sutton coldfield west midlands B74 4EB
13 March 2009Accounting reference date extended from 28/02/2010 to 30/06/2010
13 March 2009Registered office changed on 13/03/2009 from waterside 3 station approach four oaks sutton coldfield west midlands B74 4EB
13 March 2009Secretary appointed mohsin afsar
13 March 2009Secretary appointed mohsin afsar
13 March 2009Director appointed ravinder bhardwaj
13 March 2009Accounting reference date extended from 28/02/2010 to 30/06/2010
13 March 2009Director appointed ravinder bhardwaj
13 March 2009Director appointed mohsin afsar
13 March 2009Director appointed mohsin afsar
5 March 2009Registered office changed on 05/03/2009 from sinclair & co chartered accountants 7 portland road birmingham B16 9HN
5 March 2009Registered office changed on 05/03/2009 from sinclair & co chartered accountants 7 portland road birmingham B16 9HN
4 March 2009Appointment Terminated Secretary hcs secretarial LIMITED
4 March 2009Registered office changed on 04/03/2009 from 44 upper belgrave road clifton bristol BS8 2XN
4 March 2009Registered office changed on 04/03/2009 from 44 upper belgrave road clifton bristol BS8 2XN
4 March 2009Appointment Terminated Director Aderyn Hurworth
4 March 2009Appointment terminated director aderyn hurworth
4 March 2009Appointment terminated secretary hcs secretarial LIMITED
19 February 2009Incorporation
19 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing