General information

Name:

Darlicious Ltd

Office Address:

1 Grafton Street Hanley ST1 2HL Stoke On Trent

Number: 06683918

Incorporation date: 2008-08-29

Dissolution date: 2018-01-02

End of financial year: 29 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 1 Grafton Street, Stoke On Trent ST1 2HL Darlicious Limited was categorised as a Private Limited Company and issued a 06683918 Companies House Reg No. This firm had been launched sixteen years ago before was dissolved on 2018/01/02. Started as Darlicous, the firm used the name up till 2011/11/02, then it was replaced by Darlicious Limited.

Mohammed D. was this particular firm's managing director, assigned this position in 2008.

Mohammed D. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Darlicious Limited 2011-11-02
  • Darlicous Limited 2008-08-29

Financial data based on annual reports

Company staff

Mohammed D.

Role: Director

Appointed: 29 August 2008

Latest update: 5 March 2024

People with significant control

Mohammed D.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 January 2017
Confirmation statement next due date 12 September 2019
Confirmation statement last made up date 29 August 2017
Annual Accounts 3 July 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 3 July 2013
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 20 March 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 7 April 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 9 August 2016
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 17 August 2017
Annual Accounts
End Date For Period Covered By Report 2014-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
9
Company Age

Similar companies nearby

Closest companies