-
DARROWBY NO. 3 PLC - 40a Station Road, Upminster, Essex, RM1 4TR, United Kingdom
Company Information
- Company registration number
- 08603124
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 40a Station Road
- Upminster
- Essex
- RM1 4TR 40a Station Road, Upminster, Essex, RM1 4TR UK
Management
- Managing Directors
- JAFFE, Daniel Marc Richard
- INTERTRUST DIRECTORS 1 LIMITED
- INTERTRUST DIRECTORS 2 LIMITED
- Company secretaries
- INTERTRUST CORPORATE SERVICES LIMITED
Company Details
- Type of Business
- plc
- Incorporated
- 2013-07-09
- Dissolved on
- 2020-02-11
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Darrowby 3 Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PAPERCOVE PLC
- Legal Entity Identifier (LEI)
- 213800FMQZW714PE6J21
- Filing of Accounts
- Due Date:
- Last Date: 2017-12-31
-
DARROWBY NO. 3 PLC Company Description
- DARROWBY NO. 3 PLC is a plc registered in United Kingdom with the Company reg no 08603124. Its current trading status is "closed". It was registered 2013-07-09. It was previously called PAPERCOVE PLC. It has declared SIC or NACE codes as "64999". It has 3 directors and 1 secretary.It can be contacted at 40A Station Road .
Get DARROWBY NO. 3 PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Darrowby No. 3 Plc - 40a Station Road, Upminster, Essex, RM1 4TR, United Kingdom
Did you know? kompany provides original and official company documents for DARROWBY NO. 3 PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-11) - GAZ2
keyboard_arrow_right 2019
-
mortgage-charge-part-both-with-charge-number (2019-01-07) - MR05
-
mortgage-charge-part-both-with-charge-number (2019-02-05) - MR05
-
mortgage-charge-part-both-with-charge-number (2019-03-05) - MR05
-
mortgage-satisfy-charge-full (2019-03-21) - MR04
-
liquidation-voluntary-members-return-of-final-meeting (2019-11-11) - LIQ13
-
resolution (2019-07-08) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-07-08) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-07-08) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-09) - AD01
-
termination-director-company-with-name-termination-date (2019-04-10) - TM01
keyboard_arrow_right 2018
-
mortgage-charge-part-both-with-charge-number (2018-02-08) - MR05
-
mortgage-charge-part-both-with-charge-number (2018-03-05) - MR05
-
mortgage-charge-part-both-with-charge-number (2018-04-10) - MR05
-
mortgage-charge-part-release-with-charge-number (2018-05-03) - MR05
-
mortgage-charge-part-both-with-charge-number (2018-07-05) - MR05
-
accounts-with-accounts-type-full (2018-03-15) - AA
-
termination-director-company-with-name-termination-date (2018-07-30) - TM01
-
confirmation-statement-with-no-updates (2018-07-16) - CS01
-
mortgage-charge-part-both-with-charge-number (2018-12-08) - MR05
-
mortgage-charge-part-both-with-charge-number (2018-11-03) - MR05
-
mortgage-charge-part-both-with-charge-number (2018-10-04) - MR05
-
mortgage-charge-part-both-with-charge-number (2018-06-05) - MR05
-
mortgage-charge-part-both-with-charge-number (2018-09-06) - MR05
-
mortgage-charge-part-both-with-charge-number (2018-08-04) - MR05
-
appoint-person-director-company-with-name-date (2018-09-11) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-07) - TM01
-
appoint-person-director-company-with-name-date (2017-02-07) - AP01
-
accounts-with-accounts-type-full (2017-03-15) - AA
-
mortgage-charge-part-both-with-charge-number (2017-08-05) - MR05
-
confirmation-statement-with-no-updates (2017-07-10) - CS01
-
mortgage-charge-part-both-with-charge-number (2017-10-03) - MR05
-
mortgage-charge-part-both-with-charge-number (2017-11-04) - MR05
keyboard_arrow_right 2016
-
mortgage-charge-part-both-with-charge-number (2016-10-05) - MR05
-
change-corporate-director-company-with-change-date (2016-12-12) - CH02
-
change-corporate-secretary-company-with-change-date (2016-12-12) - CH04
-
mortgage-charge-part-both-with-charge-number (2016-11-03) - MR05
-
mortgage-charge-part-both-with-charge-number (2016-09-06) - MR05
-
confirmation-statement-with-updates (2016-07-05) - CS01
-
mortgage-charge-part-both-with-charge-number (2016-06-03) - MR05
-
mortgage-charge-part-both-with-charge-number (2016-04-05) - MR05
-
accounts-with-accounts-type-full (2016-03-15) - AA
-
mortgage-charge-part-both-with-charge-number (2016-03-03) - MR05
-
mortgage-charge-part-both-with-charge-number (2016-02-03) - MR05
-
mortgage-charge-part-both-with-charge-number (2016-01-06) - MR05
-
mortgage-charge-part-both-with-charge-number (2016-07-06) - MR05
keyboard_arrow_right 2015
-
mortgage-charge-part-both-with-charge-number (2015-01-07) - MR05
-
mortgage-charge-part-both-with-charge-number (2015-02-03) - MR05
-
accounts-with-accounts-type-full (2015-03-26) - AA
-
mortgage-charge-part-both-with-charge-number (2015-07-03) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
mortgage-charge-part-both-with-charge-number (2015-06-03) - MR05
-
mortgage-charge-part-both-with-charge-number (2015-10-03) - MR05
-
auditors-resignation-company (2015-10-19) - AUD
-
auditors-resignation-company (2015-10-21) - AUD
-
mortgage-charge-part-both-with-charge-number (2015-11-04) - MR05
-
mortgage-charge-part-both-with-charge-number (2015-08-08) - MR05
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-18) - AD01
-
appoint-corporate-director-company-with-name (2014-02-18) - AP02
-
termination-director-company-with-name (2014-02-18) - TM01
-
termination-secretary-company-with-name (2014-02-18) - TM02
-
resolution (2014-02-18) - RESOLUTIONS
-
certificate-change-of-name-company (2014-02-14) - CERTNM
-
resolution (2014-02-14) - RESOLUTIONS
-
change-of-name-notice (2014-02-14) - CONNOT
-
appoint-corporate-secretary-company-with-name (2014-02-18) - AP04
-
change-account-reference-date-company-current-extended (2014-02-18) - AA01
-
appoint-person-director-company-with-name (2014-02-18) - AP01
-
mortgage-charge-part-both-with-charge-number (2014-08-07) - MR05
-
application-trading-certificate (2014-03-20) - SH50
-
capital-allotment-shares (2014-03-20) - SH01
-
legacy (2014-03-20) - CERT8A
-
mortgage-create-with-deed-with-charge-number (2014-04-24) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-25) - MR01
-
mortgage-charge-part-both-with-charge-number (2014-06-21) - MR05
-
mortgage-charge-part-both-with-charge-number (2014-07-04) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
-
mortgage-charge-part-both-with-charge-number (2014-11-06) - MR05
-
mortgage-charge-part-both-with-charge-number (2014-12-04) - MR05
-
appoint-person-director-company-with-name (2014-02-26) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-07-09) - NEWINC