Advanced company searchLink opens in new window

DAMSELS IN SUCCESS LIMITED

Company number 06867752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Aug 2019 AD01 Registered office address changed from The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 21 August 2019
20 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
08 Sep 2018 AD01 Registered office address changed from The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 8 September 2018
08 Sep 2018 AD01 Registered office address changed from The Vinery Sandy Lane Blackdown Leamington Spa Warwickshire CV32 6rd England to The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 8 September 2018
06 Sep 2018 AA Micro company accounts made up to 30 November 2017
29 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 30 November 2017
10 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 August 2016
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 PSC01 Notification of Lucie Emma Bradbury as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 2 April 2017 with updates
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Jun 2016 AD01 Registered office address changed from 9 Ardent Court Henley-in-Arden West Midlands B95 5GF to The Vinery Sandy Lane Blackdown Leamington Spa Warwickshire CV32 6rd on 29 June 2016
21 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
01 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
06 Mar 2015 TM02 Termination of appointment of Daniel Bradbury as a secretary on 28 February 2015
25 Jun 2014 AD01 Registered office address changed from 9 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF on 25 June 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
19 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000