Advanced company searchLink opens in new window

DAMEKATOUCH LIMITED

Company number 08893585

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-20
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