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

Dard&Georgiou Ltd

Documents

Total Documents29
Total Pages77

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off
22 August 2023First Gazette notice for voluntary strike-off
14 August 2023Application to strike the company off the register
17 July 2023Registered office address changed to PO Box 4385, 11578830 - Companies House Default Address, Cardiff, CF14 8LH on 17 July 2023
13 March 2023Confirmation statement made on 25 February 2023 with updates
31 October 2022Micro company accounts made up to 31 January 2022
11 March 2022Confirmation statement made on 25 February 2022 with no updates
13 October 2021Micro company accounts made up to 31 January 2021
24 May 2021Confirmation statement made on 25 February 2021 with updates
25 February 2020Confirmation statement made on 25 February 2020 with updates
22 February 2020Micro company accounts made up to 31 January 2020
22 February 2020Previous accounting period shortened from 31 December 2020 to 31 January 2020
21 February 2020Previous accounting period extended from 30 September 2019 to 31 December 2019
30 October 2019Cessation of Bryan Thornton as a person with significant control on 30 October 2019
30 October 2019Notification of Christie Walker as a person with significant control on 30 October 2019
30 October 2019Appointment of Ms Christie Walker as a director on 30 October 2019
30 October 2019Termination of appointment of Bryan Anthony Thornton as a director on 30 October 2019
30 October 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 2a, Blackthorn House, St Pauls Square, Birmingham B3 1RL on 30 October 2019
30 October 2019Cessation of Cfs Secretaries Limited as a person with significant control on 30 October 2019
11 October 2019Appointment of Mr Bryan Thornton as a director on 8 October 2019
11 October 2019Confirmation statement made on 19 September 2019 with updates
11 October 2019Notification of Bryan Thornton as a person with significant control on 8 October 2019
11 October 2019Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
11 October 2019Accounts for a dormant company made up to 30 September 2019
8 October 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019
25 September 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 September 2019
25 September 2019Cessation of Peter Valaitis as a person with significant control on 25 September 2019
25 September 2019Termination of appointment of Peter Anthony Valaitis as a director on 25 September 2019
20 September 2018Incorporation
Statement of capital on 2018-09-20
  • GBP 1
Sign up now to grow your client base. Plans & Pricing