- Company Overview for DAMAGE CONCEPTS LIMITED (05282977)
- Filing history for DAMAGE CONCEPTS LIMITED (05282977)
- People for DAMAGE CONCEPTS LIMITED (05282977)
- More for DAMAGE CONCEPTS LIMITED (05282977)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
05 Jul 2021 | PSC04 | Change of details for Mr James Lisa Spinelli Crawford as a person with significant control on 5 July 2021 | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
10 Nov 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
23 Aug 2019 | PSC04 | Change of details for Mr James Lisa Spinelli Crawford as a person with significant control on 23 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 35 Bravington Road Kilburn London W9 3AB England to 171 Wilmslow Road Manchester M14 5AP on 23 August 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
21 Sep 2018 | AD01 | Registered office address changed from 41 Newport Road Manchester Lancashire M21 9WL United Kingdom to 35 Bravington Road Kilburn London W9 3AB on 21 September 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Sep 2018 | AD01 | Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ to 41 Newport Road Manchester Lancashire M21 9WL on 10 September 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
14 Nov 2017 | TM01 | Termination of appointment of Ian Michael Dobie as a director on 21 November 2010 | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
22 Apr 2016 | AP01 | Appointment of Ms Mason Ryan Asia Wroe-Crawford as a director on 22 April 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
23 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
08 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Feb 2014 | AD01 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH on 26 February 2014 |