DARPE WEALTH CONSULTANTS LIMITED

Fore Royal Fore Royal, Ringwood, BH24 3LD, Hampshire, United Kingdom
StatusDISSOLVED
Company No.09497893
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 9 months, 6 days

SUMMARY

DARPE WEALTH CONSULTANTS LIMITED is an dissolved private limited company with number 09497893. It was incorporated 9 years, 3 months, 24 days ago, on 19 March 2015 and it was dissolved 3 years, 9 months, 6 days ago, on 06 October 2020. The company address is Fore Royal Fore Royal, Ringwood, BH24 3LD, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Bull

Appointment date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriana Rose Dowling

Termination date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 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: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christie Joelle Ireson

Termination date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Fanelli

Termination date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Antonio Cesare De Angelis

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-26

Capital : 14,000 EUR

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicola Fanelli

Appointment date: 2015-03-25

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HO-RESTAURANT-IMMO-VERWALTUNG LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08163079
Status:ACTIVE
Category:Private Limited Company

ITSM DESIGN LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:06848816
Status:ACTIVE
Category:Private Limited Company

OPEN PARADIGM LIMITED

14 BRACKEN CLOSE,LONDON,E6 5XE

Number:11304343
Status:ACTIVE
Category:Private Limited Company

PALAMEDE YACHTING LIMITED

OFFICE FARM BLYTH HILL,WOODBRIDGE,IP13 7RA

Number:06405927
Status:ACTIVE
Category:Private Limited Company

THERMOPANEL HEATING LIMITED

123-125 MASONS HILL,KENT,BR2 9HT

Number:01114421
Status:LIQUIDATION
Category:Private Limited Company

TIR LOGISTICS LTD

10 THIRD AVENUE,NOTTINGHAM,NG7 6JH

Number:11903758
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