- Company Overview for DAMAN NATIONAL LIMITED (11466629)
- Filing history for DAMAN NATIONAL LIMITED (11466629)
- People for DAMAN NATIONAL LIMITED (11466629)
- Insolvency for DAMAN NATIONAL LIMITED (11466629)
- More for DAMAN NATIONAL LIMITED (11466629)
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) |
---|---|---|---|
11 Dec 2024 | WU07 | Progress report in a winding up by the court | |
03 Nov 2023 | AD01 | Registered office address changed from Unit 9a 3rd Floor 11 Ash Street Leicester LE5 0DA England to Central Square Fifth Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2023 | |
03 Nov 2023 | WU04 | Appointment of a liquidator | |
19 Oct 2023 | COCOMP | Order of court to wind up | |
30 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2022 | PSC01 | Notification of Philip John Roberts as a person with significant control on 10 March 2022 | |
11 Dec 2022 | AP01 | Appointment of Mr Philip John Roberts as a director on 10 March 2022 | |
11 Dec 2022 | TM01 | Termination of appointment of David Furnley Busk as a director on 10 May 2021 | |
14 Aug 2022 | AD01 | Registered office address changed from 54 Blue Unit Broadway Plaza Francis Road 195 Edgbaston Birmingham B16 8SU England to Unit 9a 3rd Floor 11 Ash Street Leicester LE5 0DA on 14 August 2022 | |
25 May 2022 | TM01 | Termination of appointment of Josette Louise Kirton as a director on 10 May 2022 | |
25 May 2022 | PSC07 | Cessation of Joseph Fennell as a person with significant control on 1 January 2022 | |
07 May 2022 | AP01 | Appointment of Miss Josette Louise Kirton as a director on 5 May 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
29 Apr 2022 | PSC01 | Notification of Joseph Fennell as a person with significant control on 12 December 2021 | |
21 Apr 2022 | PSC01 | Notification of David Busk as a person with significant control on 10 February 2021 | |
19 Apr 2022 | CERTNM |
Company name changed daman fashion LTD\certificate issued on 19/04/22
|
|
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
25 Mar 2022 | AD01 | Registered office address changed from 37 Regina Road Southall UB2 5PL England to 54 Blue Unit Broadway Plaza Francis Road 195 Edgbaston Birmingham B16 8SU on 25 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
18 Mar 2022 | TM01 | Termination of appointment of Shamaila Mobeen as a director on 1 January 2021 | |
18 Mar 2022 | AP01 | Appointment of Mr David Furnley Busk as a director on 1 January 2021 | |
18 Mar 2022 | PSC07 | Cessation of Shamaila Mobeen as a person with significant control on 1 January 2021 | |
18 Mar 2022 | AD01 | Registered office address changed from 108 Harlow Road Bradford BD7 2HU England to 37 Regina Road Southall UB2 5PL on 18 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates |