Advanced company searchLink opens in new window

DAMAN NATIONAL LIMITED

Company number 11466629

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
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