- Company Overview for DAMEKATOUCH LIMITED (08893585)
- Filing history for DAMEKATOUCH LIMITED (08893585)
- People for DAMEKATOUCH LIMITED (08893585)
- More for DAMEKATOUCH LIMITED (08893585)
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(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
02 Sep 2021 | CH01 | Director's details changed for Mr Stephen David Bryan on 1 September 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Miss Niasse Katouch Dame on 1 September 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
17 Jun 2020 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to Talardd Golden Groue Carmarthen Carmarthenshire SA32 8NN on 17 June 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Miss Niasse Katouch Dame on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Stephen David Bryan on 6 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
06 Nov 2019 | AD01 | Registered office address changed from Langdon House Langdon Road Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 6 November 2019 | |
22 Dec 2018 | AD01 | Registered office address changed from PO Box 172 Carmarthen 172 Carmarthenshire SA31 9EB United Kingdom to Langdon House Langdon Road Swansea SA1 8QY on 22 December 2018 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
01 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
27 Sep 2017 | AD01 | Registered office address changed from PO Box 172 PO Box 172 Carmarthen Carmarthen Carmarthenshire SA31 9EB United Kingdom to PO Box 172 Carmarthen 172 Carmarthenshire SA31 9EB on 27 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Hakuna Matata Church Road Gorslas Llanelli Dyfed SA14 7NG Wales to PO Box 172 PO Box 172 Carmarthen Carmarthen Carmarthenshire SA31 9EB on 27 September 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 Mar 2016 | CERTNM |
Company name changed dyky LTD\certificate issued on 25/03/16
|
|
21 Mar 2016 | AD01 | Registered office address changed from Talardd Golden Grove Carmarthen Dyfed SA32 8NN to Hakuna Matata Church Road Gorslas Llanelli Dyfed SA14 7NG on 21 March 2016 |