- 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) |
---|---|---|---|
14 Mar 2022 | PSC01 | Notification of Shamaila Mobeen as a person with significant control on 1 January 2021 | |
14 Mar 2022 | PSC07 | Cessation of David Furnley Busk as a person with significant control on 1 January 2021 | |
14 Mar 2022 | AP01 | Appointment of Mrs Shamaila Mobeen as a director on 1 January 2021 | |
14 Mar 2022 | AD01 | Registered office address changed from 37 37 Regina Road Southall London Middlesex UB2 5PL England to 108 Harlow Road Bradford BD7 2HU on 14 March 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Mohammad Raza Khan as a director on 1 June 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL England to 37 37 Regina Road Southall London Middlesex UB2 5PL on 3 March 2022 | |
15 Dec 2021 | AP01 | Appointment of Mr Mohammad Raza Khan as a director on 6 March 2020 | |
15 Dec 2021 | TM01 | Termination of appointment of David Furnley Busk as a director on 6 June 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from Unit 8 to 25 Norwood Road Southall UB2 4DL England to Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL on 15 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 5 Balfour Place London W1K 2AU England to Unit 8 to 25 Norwood Road Southall UB2 4DL on 14 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
23 Sep 2021 | AD01 | Registered office address changed from 301 Barking Road London E6 1LB England to 5 Balfour Place London W1K 2AU on 23 September 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Simpal Bagan as a director on 7 August 2021 | |
14 Aug 2021 | AP01 | Appointment of Mrs Simpal Bagan as a director on 16 July 2018 | |
14 Aug 2021 | CH01 | Director's details changed for Mr David Furnley on 10 June 2020 | |
14 Aug 2021 | PSC04 | Change of details for Mr David Furnley as a person with significant control on 10 June 2019 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
12 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
12 Aug 2021 | AD01 | Registered office address changed from 301 Barking Road London E6 1LB England to 301 Barking Road London E6 1LB on 12 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 301 Barking Road London E6 1LB England to 301 Barking Road London E6 1LB on 12 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 19-21 Elizabeth Street Leicester LE5 4FL United Kingdom to 301 Barking Road London E6 1LB on 12 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr David Furnley as a director on 10 July 2019 | |
12 Aug 2021 | PSC01 | Notification of David Furnley as a person with significant control on 9 June 2019 | |
12 Aug 2021 | TM01 | Termination of appointment of Conor Paul Mcglennon as a director on 8 July 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Daniel Craig Byrne as a director on 9 January 2021 |