DAREX UK LIMITED

Darex Uk Limited Darex Uk Limited, Hemel Hempstead, HP2 4RQ, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.03445732
CategoryPrivate Limited Company
Incorporated07 Oct 1997
Age26 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 6 months, 7 days

SUMMARY

DAREX UK LIMITED is an dissolved private limited company with number 03445732. It was incorporated 26 years, 9 months, 4 days ago, on 07 October 1997 and it was dissolved 2 years, 6 months, 7 days ago, on 04 January 2022. The company address is Darex Uk Limited Darex Uk Limited, Hemel Hempstead, HP2 4RQ, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-14

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/09/21

Documents

View document PDF

Resolution

Date: 14 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sutinder Singh Bhandal

Termination date: 2019-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Henkel Limited

Notification date: 2017-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gcp Applied Technologies Holdings (Uk) Limited

Cessation date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gcp Applied Technologies Holdings (Uk) Limited

Notification date: 2017-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gcp (Uk) Holdings Limited

Cessation date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-06

Old address: 580/581 Ipswich Road Slough Berkshire SL1 4EQ

New address: Darex Uk Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sutinder Singh Bhandal

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Budden

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Sowerby

Appointment date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rustam Wartan

Termination date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benoit Henri Simon Magrin

Termination date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Koetting

Termination date: 2017-07-03

Documents

View document PDF

Legacy

Date: 29 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-29

Capital : 3,000,002 GBP

Documents

View document PDF

Legacy

Date: 29 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/06/17

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rustam Wartan

Appointment date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael

Termination date: 2016-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Michael

Termination date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benoit Henri Simon Magrin

Appointment date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Koetting

Appointment date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Pearce

Termination date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Pearce

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Tokens

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thue Thuesen

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-28

Old address: 635 Ajax Avenue Slough Berkshire SL1 4BH

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Keith Roy Tokens

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: David Michael

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Thue Thuesen

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy delbrugge

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/07; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 15/06/99 from: 635 ajax avenue slough SL1 4BH

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 11/12/98 from: clifton house 1 marston road st neots huntingdon cambridgeshire PE19 2HN

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 09/02/98--------- £ si 3000000@1=3000000 £ ic 2/3000002

Documents

View document PDF


Some Companies

ACS DEMOLITION LTD

24 KILN ROAD,WIRRAL,CH49 9AL

Number:11107368
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVROZ PROPERTY LIMITED

2 KINGS ROAD,BRISTOL,BS20 8HH

Number:10230074
Status:ACTIVE
Category:Private Limited Company

GOLDEN PHOENIX INVESTMENT CO., LTD

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:09726424
Status:ACTIVE
Category:Private Limited Company

RENFIELD PROP LTD

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC485135
Status:ACTIVE
Category:Private Limited Company

SWFX (IOM) LIMITED

CITY TRUST,18 PEEL ROAD,IM1 4LZ

Number:FC026874
Status:ACTIVE
Category:Other company type

THE HUB ARTIFICIAL INTELLIGENCE LIMITED

UNIT 6 HOUNSLOW BUSINESS PARK,HOUNSLOW,TW3 3UD

Number:08724740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source