- Company Overview for DAMSON PR LIMITED (09424360)
- Filing history for DAMSON PR LIMITED (09424360)
- People for DAMSON PR LIMITED (09424360)
- Insolvency for DAMSON PR LIMITED (09424360)
- More for DAMSON PR LIMITED (09424360)
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) |
---|---|---|---|
10 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 February 2022 | |
31 Mar 2021 | LIQ02 | Statement of affairs | |
08 Mar 2021 | AD01 | Registered office address changed from Blisbury Farm Bevington Berkeley Gloucestershire GL13 9RB England to Staverton Court Staverton Cheltenham GL51 0UX on 8 March 2021 | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
01 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Richard O'dell Poulden as a director on 31 August 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
28 Oct 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AP01 | Appointment of Mr Richard O'dell Poulden as a director on 5 May 2015 | |
14 May 2015 | AP01 | Appointment of Ms Abigail Jane Stuart-Menteth as a director on 10 May 2015 | |
14 May 2015 | AD01 | Registered office address changed from 32 Chester Close South Regents Park Regents Park London NW1 4JG England to Blisbury Farm Bevington Berkeley Gloucestershire GL13 9RB on 14 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Clive Mark Hyman as a director on 10 May 2015 | |
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|