- Company Overview for DAMICO LTD (08555912)
- Filing history for DAMICO LTD (08555912)
- People for DAMICO LTD (08555912)
- More for DAMICO LTD (08555912)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | DS01 | Application to strike the company off the register | |
22 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
12 Dec 2016 | CH01 | Director's details changed for Mr Daniel Marcus Gleich on 31 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Mr Daniel Marcus Gleich on 1 April 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
04 Jun 2013 | NEWINC |
Incorporation
|