Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ntl Darlington LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

COMCAST DARLINGTON LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02533674
Record last updated Saturday, October 21, 2017 12:35:14 AM UTC
Official Address 1 More London Place United Kingdom Se12af Riverside
There are 749 companies registered at this street
Postal Code SE12AF
Sector Non-trading companynon trading

Charts

Visits

NTL DARLINGTON LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 13, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 13, 2016 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Notices Apr 18, 2016 Final meetings Final meetings
Registry Sep 8, 2015 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 8, 2015 Notice of agreement to exemption from filing of accounts for period ending Notice of agreement to exemption from filing of accounts for period ending
Registry Aug 21, 2015 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Aug 21, 2015 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Aug 21, 2015 Change of registered office address Change of registered office address
Registry Aug 19, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 19, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 19, 2015 Resolution Resolution
Registry Jun 30, 2015 Filing exemption statement of guarantee by parent company for period ending Filing exemption statement of guarantee by parent company for period ending
Registry Sep 10, 2014 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 10, 2014 Notice of agreement to exemption from filing of accounts for period ending Notice of agreement to exemption from filing of accounts for period ending
Registry Aug 22, 2014 Annual return Annual return
Registry May 23, 2014 Filing exemption statement of guarantee by parent company for period ending Filing exemption statement of guarantee by parent company for period ending
Registry Apr 9, 2014 Resignation of one Director Resignation of one Director
Registry Apr 9, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Apr 9, 2014 Appointment of a person as Director 2592878... Appointment of a person as Director 2592878...
Registry Mar 31, 2014 Appointment of a woman Appointment of a woman
Registry Dec 14, 2013 Resignation of one Director Resignation of one Director
Registry Dec 13, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Nov 29, 2013 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Sep 27, 2013 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 27, 2013 Notice of agreement to exemption from filing of accounts for period ending Notice of agreement to exemption from filing of accounts for period ending
Registry Aug 27, 2013 Annual return Annual return
Registry Jun 18, 2013 Filing exemption statement of guarantee by parent company for period ending Filing exemption statement of guarantee by parent company for period ending
Registry Mar 14, 2013 Change of particulars for director Change of particulars for director
Registry Jan 11, 2013 Resignation of one Director Resignation of one Director
Registry Jan 11, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Dec 31, 2012 Resignation of a woman Resignation of a woman
Registry Oct 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 18, 2012 Statement of satisfaction in full or in part of mortgage or charge 7869927... Statement of satisfaction in full or in part of mortgage or charge 7869927...
Registry Oct 17, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Aug 23, 2012 Annual return Annual return
Registry Feb 1, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jan 31, 2012 Change of particulars for director Change of particulars for director
Registry Nov 12, 2011 Resignation of one Director Resignation of one Director
Registry Nov 11, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Sep 29, 2011 Appointment of a person as Director 2656128... Appointment of a person as Director 2656128...
Registry Sep 29, 2011 Resignation of one Director Resignation of one Director
Registry Sep 16, 2011 Resignation of 2 people: one Solicitor and one Director (a man) Resignation of 2 people: one Solicitor and one Director (a man)
Registry Sep 9, 2011 Annual return Annual return
Financials Sep 9, 2011 Annual accounts Annual accounts
Registry Apr 1, 2011 Change of registered office address Change of registered office address
Financials Sep 8, 2010 Annual accounts Annual accounts
Registry Aug 25, 2010 Annual return Annual return
Registry Jul 8, 2010 Mortgage Mortgage
Registry Jun 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 1698189... Statement of satisfaction in full or in part of mortgage or charge 1698189...
Registry May 21, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry May 19, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 18, 2010 Appointment of a person as Director Appointment of a person as Director
Registry May 18, 2010 Resignation of one Director Resignation of one Director
Registry May 18, 2010 Appointment of a person as Director Appointment of a person as Director
Registry May 18, 2010 Resignation of one Director Resignation of one Director
Registry May 18, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 30, 2010 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Apr 29, 2010 Mortgage Mortgage
Registry Jan 26, 2010 Resolution Resolution
Registry Jan 22, 2010 Mortgage Mortgage
Registry Jan 22, 2010 Mortgage 1710923... Mortgage 1710923...
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Sep 1, 2009 Annual return Annual return
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Sep 2, 2008 Annual return Annual return
Financials Oct 9, 2007 Annual accounts Annual accounts
Registry Sep 10, 2007 Annual return Annual return
Registry Apr 5, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 4, 2007 Notice of change of directors or secretaries or in their particulars 1910911... Notice of change of directors or secretaries or in their particulars 1910911...
Registry Feb 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 6, 2006 Annual return Annual return
Registry Jun 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 6, 2006 Annual accounts Annual accounts
Registry Mar 10, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 2005 Annual return Annual return
Financials Apr 22, 2005 Annual accounts Annual accounts
Registry Nov 26, 2004 Appointment of a person Appointment of a person
Registry Nov 25, 2004 Resignation of a person Resignation of a person
Registry Nov 25, 2004 Appointment of a person Appointment of a person
Registry Nov 25, 2004 Resignation of a person Resignation of a person
Registry Nov 25, 2004 Resignation of a person 1766031... Resignation of a person 1766031...
Registry Nov 25, 2004 Resignation of a person Resignation of a person
Registry Oct 1, 2004 Resignation of 4 people: one Accountant, one Solicitor, one Chief Financial Officer, one Secretary (a woman) and one Director (a man) Resignation of 4 people: one Accountant, one Solicitor, one Chief Financial Officer, one Secretary (a woman) and one Director (a man)
Registry Sep 13, 2004 Resignation of a person Resignation of a person
Registry Sep 2, 2004 Annual return Annual return
Registry Aug 31, 2004 Resignation of one Treasurer and one Director (a man) Resignation of one Treasurer and one Director (a man)
Registry Jun 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 13, 2004 Annual accounts Annual accounts
Registry Apr 19, 2004 Appointment of a person Appointment of a person
Registry Apr 13, 2004 Appointment of a person 1788350... Appointment of a person 1788350...
Registry Mar 24, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Oct 14, 2003 Resignation of a person Resignation of a person
Financials Oct 14, 2003 Annual accounts Annual accounts
Registry Oct 1, 2003 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Registry Sep 4, 2003 Annual return Annual return
Registry May 20, 2003 Appointment of a person Appointment of a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)