- Company Overview for DAMAX TRIMAX LIMITED (13927268)
- Filing history for DAMAX TRIMAX LIMITED (13927268)
- People for DAMAX TRIMAX LIMITED (13927268)
- More for DAMAX TRIMAX LIMITED (13927268)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
24 May 2022 | PSC01 | Notification of Chris Miles as a person with significant control on 24 March 2022 | |
24 May 2022 | AP01 | Appointment of Mr Chris Miles as a director on 24 March 2022 | |
24 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Cedar Court Havens Head Business Park Hakin Milford Haven SA73 3LS on 24 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 May 2022 | |
17 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 May 2022 | |
19 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-19
|