Advanced company searchLink opens in new window

DISTRIBUTED ADDITIVE MANUFACTURING LTD

Company number 12755081

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)
04 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with updates
23 Feb 2023 AD01 Registered office address changed from Vault 9 Somerset House Strand London WC2R 1LA England to 296 High Road London N22 8JR on 23 February 2023
26 Jul 2022 PSC04 Change of details for Mr Nathaniel James Petre as a person with significant control on 10 July 2022
24 Jul 2022 SH01 Statement of capital following an allotment of shares on 24 July 2022
  • GBP 10,000,000
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 July 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
17 Sep 2021 TM01 Termination of appointment of Charles Matthew Newton Cooper as a director on 5 September 2021
17 Sep 2021 PSC07 Cessation of Charles Matthew Newton Cooper as a person with significant control on 5 September 2021
17 Sep 2021 TM01 Termination of appointment of Gabriel James Robson as a director on 5 September 2021
22 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
15 Apr 2021 AD01 Registered office address changed from Vault 8 Dam Strand London WC2R 1LA England to Vault 9 Somerset House Strand London WC2R 1LA on 15 April 2021
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 10
26 Oct 2020 AD01 Registered office address changed from Somerset House Strand C/O Makerversity London WC2R 1LA United Kingdom to Vault 8 Dam Strand London WC2R 1LA on 26 October 2020
26 Oct 2020 AP01 Appointment of Mr Gabriel James Robson as a director on 26 October 2020
15 Sep 2020 AP01 Appointment of Mr Charles Matthew Newton Cooper as a director on 15 September 2020
20 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-20
  • GBP 2