Advanced company searchLink opens in new window

DAMIEN HIRST CATALOGUE RAISONNE LIMITED

Company number 07402532

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
07 Aug 2017 TM02 Termination of appointment of James Cameron Kelly as a secretary on 20 July 2017
16 Jun 2017 TM01 Termination of appointment of Jude Tyrell as a director on 31 May 2017
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Dec 2015 AD02 Register inspection address has been changed from The Lower Mill Kingston Road Epsom Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
14 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 CH01 Director's details changed for Jude Tyrell on 23 March 2015
24 Mar 2015 CH01 Director's details changed for Hugh Millar Allan on 23 March 2015
15 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
15 Nov 2010 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
01 Nov 2010 AD03 Register(s) moved to registered inspection location
01 Nov 2010 AD02 Register inspection address has been changed
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 October 2010
  • GBP 1,000
27 Oct 2010 AP03 Appointment of James Cameron Kelly as a secretary
27 Oct 2010 AP01 Appointment of Jude Tyrell as a director