Advanced company searchLink opens in new window

DAMARK LIMITED

Company number 11658999

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)
08 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
08 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2023 LIQ02 Statement of affairs
01 Nov 2023 600 Appointment of a voluntary liquidator
01 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-06
06 Oct 2023 AD01 Registered office address changed from Co Moor Park House Bawtry Road Wickersley Rotherham S66 2BL United Kingdom to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 6 October 2023
17 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
22 Jun 2022 TM01 Termination of appointment of Mark Antony Churchill as a director on 6 June 2022
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 AA Micro company accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
05 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-05
  • GBP 80