- Company Overview for D.A.M. DEVELOPMENTS LIMITED (NI042521)
- Filing history for D.A.M. DEVELOPMENTS LIMITED (NI042521)
- People for D.A.M. DEVELOPMENTS LIMITED (NI042521)
- Charges for D.A.M. DEVELOPMENTS LIMITED (NI042521)
- Insolvency for D.A.M. DEVELOPMENTS LIMITED (NI042521)
- More for D.A.M. DEVELOPMENTS LIMITED (NI042521)
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) |
---|---|---|---|
15 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2021 | 4.44(NI) | Notice of final meeting of creditors | |
29 Nov 2019 | 4.32(NI) | Appointment of liquidator compulsory | |
11 Oct 2018 | COCOMP | Order of court to wind up | |
19 Nov 2015 | RM01 | Appointment of receiver or manager | |
28 Jan 2015 | MR04 | Satisfaction of charge 6 in part | |
19 Sep 2014 | AC92 | Restoration by order of the court | |
02 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AR01 |
Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-05-26
|
|
26 May 2011 | AD01 | Registered office address changed from Unit 11 Sandel Village Centre Knocklynn Road Coleraine BT52 1WW on 26 May 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Aldo Morelli on 15 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mark Hamilton on 15 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Sammy Mcconaghie on 15 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Damian Morelli on 15 February 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |