- Company Overview for DAMARK LIMITED (11658999)
- Filing history for DAMARK LIMITED (11658999)
- People for DAMARK LIMITED (11658999)
- Insolvency for DAMARK LIMITED (11658999)
- More for DAMARK LIMITED (11658999)
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
|
|
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
Statement of capital on 2018-11-05
|