- Company Overview for DAMSON LETTINGS LIMITED (10270627)
- Filing history for DAMSON LETTINGS LIMITED (10270627)
- People for DAMSON LETTINGS LIMITED (10270627)
- More for DAMSON LETTINGS LIMITED (10270627)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2021 | DS01 | Application to strike the company off the register | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Molody Wanjugu Sketchley as a director on 4 June 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Mina Tanna as a director on 4 June 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Raymond Alan Sketchley on 7 August 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Parimal Tanna on 7 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 14 August 2017 | |
14 Aug 2017 | AA01 | Current accounting period extended from 31 July 2017 to 30 September 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mrs Mina Tanna on 13 April 2017 | |
18 Jul 2017 | PSC02 | Notification of Damson Homes Limited as a person with significant control on 13 April 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mrs Molody Wanjugu Sketchley on 13 April 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Raymond Alan Sketchley on 13 April 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
17 Jul 2017 | CH01 | Director's details changed for Mr Parimal Tanna on 13 April 2017 | |
17 Jul 2017 | AP01 | Appointment of Mrs Molody Wanjugu Sketchley as a director on 13 April 2017 |