Total Documents | 51 |
---|
Total Pages | 174 |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off |
24 October 2016 | Application to strike the company off the register |
24 October 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-10-24
|
13 September 2016 | First Gazette notice for compulsory strike-off |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
5 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
30 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 |
6 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
26 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders |
5 November 2010 | Accounts for a dormant company made up to 30 June 2010 |
30 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders |
30 July 2010 | Director's details changed for Philip John Waine on 14 June 2010 |
30 July 2010 | Director's details changed for Susan Bigby on 14 June 2010 |
30 July 2010 | Director's details changed for Karen Mary Cotter on 14 June 2010 |
5 August 2009 | Accounts for a dormant company made up to 30 June 2009 |
1 August 2009 | Return made up to 14/06/09; full list of members |
22 August 2008 | Return made up to 14/06/08; full list of members |
22 August 2008 | Accounts for a dormant company made up to 30 June 2008 |
4 August 2008 | Return made up to 14/06/07; full list of members |
4 August 2008 | Accounts for a dormant company made up to 30 June 2007 |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 |
13 July 2006 | Return made up to 14/06/06; full list of members |
19 May 2006 | Accounts for a dormant company made up to 30 June 2005 |
19 July 2005 | Return made up to 14/06/05; full list of members |
4 November 2004 | Accounts for a dormant company made up to 30 June 2003 |
4 November 2004 | Accounts for a dormant company made up to 30 June 2004 |
24 August 2004 | Return made up to 14/06/04; full list of members
|
29 July 2004 | New secretary appointed |
29 July 2004 | Secretary resigned |
3 September 2003 | Return made up to 14/06/03; full list of members |
7 June 2003 | Accounts for a dormant company made up to 30 June 2002 |
9 August 2002 | Return made up to 14/06/02; full list of members |
17 July 2001 | New secretary appointed |
13 July 2001 | New director appointed |
13 July 2001 | Secretary resigned |
13 July 2001 | New director appointed |
13 July 2001 | Director resigned |
13 July 2001 | Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 |
13 July 2001 | New director appointed |
13 July 2001 | New director appointed |
13 July 2001 | Registered office changed on 13/07/01 from: 122 high street uxbridge middlesex UB8 1JT |
13 July 2001 | Total exemption full accounts made up to 30 June 2001 |
7 July 2001 | Return made up to 14/06/01; full list of members |
30 November 2000 | Company name changed damscan LIMITED\certificate issued on 01/12/00 |
14 June 2000 | Incorporation |