- Company Overview for DAMILICA HOLDINGS LIMITED (07569799)
- Filing history for DAMILICA HOLDINGS LIMITED (07569799)
- People for DAMILICA HOLDINGS LIMITED (07569799)
- Charges for DAMILICA HOLDINGS LIMITED (07569799)
- More for DAMILICA HOLDINGS LIMITED (07569799)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2013 | TM01 | Termination of appointment of Tony Costello as a director | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AP01 | Appointment of Mr Tony Andrew Costello as a director | |
09 May 2012 | AP01 | Appointment of Mr Michael John Sodeau as a director | |
09 May 2012 | AD01 | Registered office address changed from Fothersby Cottage Rye Road Hawkhurst TN18 5DB England on 9 May 2012 | |
09 May 2012 | AR01 |
Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-05-09
|
|
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jan 2012 | TM01 | Termination of appointment of David Brown as a director | |
24 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2011 | TM01 | Termination of appointment of Lisa Castro-Brown as a director | |
18 Mar 2011 | NEWINC |
Incorporation
|