Total Documents | 86 |
---|
Total Pages | 734 |
---|
13 May 2020 | Liquidators' statement of receipts and payments to 28 April 2020 |
---|---|
12 May 2020 | Liquidators' statement of receipts and payments to 28 April 2020 |
16 May 2019 | Registered office address changed from 151 Wardour Street 2nd Floor, Room 2.7 London W1F 8WE England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 16 May 2019 |
15 May 2019 | Resolutions
|
15 May 2019 | Statement of affairs |
15 May 2019 | Appointment of a voluntary liquidator |
5 April 2019 | Total exemption full accounts made up to 31 March 2018 |
5 April 2019 | Confirmation statement made on 25 February 2019 with no updates |
4 February 2019 | Termination of appointment of Asad Hamir as a director on 31 January 2019 |
27 April 2018 | Registered office address changed from 20-24 Broadwick Street 5th Floor London W1F 8HT England to 151 Wardour Street 2nd Floor, Room 2.7 London W1F 8WE on 27 April 2018 |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates |
5 December 2017 | Group of companies' accounts made up to 31 March 2017 |
5 December 2017 | Group of companies' accounts made up to 31 March 2017 |
7 June 2017 | Register(s) moved to registered office address 20-24 Broadwick Street 5th Floor London W1F 8HT |
7 June 2017 | Register(s) moved to registered office address 20-24 Broadwick Street 5th Floor London W1F 8HT |
7 June 2017 | Register inspection address has been changed from 130 Wood Street London EC2V 6DL United Kingdom to 111a High Street Wealdstone Harrow HA3 5DL |
7 June 2017 | Register inspection address has been changed from 130 Wood Street London EC2V 6DL United Kingdom to 111a High Street Wealdstone Harrow HA3 5DL |
10 April 2017 | Auditor's resignation |
10 April 2017 | Auditor's resignation |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates |
8 March 2017 | Register(s) moved to registered inspection location 130 Wood Street London EC2V 6DL |
8 March 2017 | Register inspection address has been changed to 130 Wood Street London EC2V 6DL |
8 March 2017 | Register inspection address has been changed to 130 Wood Street London EC2V 6DL |
8 March 2017 | Register(s) moved to registered inspection location 130 Wood Street London EC2V 6DL |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 |
28 September 2016 | Registration of charge 071693450005, created on 22 September 2016 |
28 September 2016 | Registration of charge 071693450005, created on 22 September 2016 |
15 September 2016 | Registered office address changed from 78 New Oxford Street 4th Floor Fairgate House London WC1A 1HB to 20-24 Broadwick Street 5th Floor London W1F 8HT on 15 September 2016 |
15 September 2016 | Registered office address changed from 78 New Oxford Street 4th Floor Fairgate House London WC1A 1HB to 20-24 Broadwick Street 5th Floor London W1F 8HT on 15 September 2016 |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Asad Hamir on 1 January 2011 |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Asad Hamir on 1 January 2011 |
25 January 2016 | Registration of charge 071693450004, created on 12 January 2016 |
25 January 2016 | Registration of charge 071693450004, created on 12 January 2016 |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 December 2014 | Group of companies' accounts made up to 31 March 2014 |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 |
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 December 2013 | Full accounts made up to 31 March 2013 |
12 December 2013 | Full accounts made up to 31 March 2013 |
29 April 2013 | Auditor's resignation |
29 April 2013 | Auditor's resignation |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 |
8 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders |
1 November 2011 | Group of companies' accounts made up to 31 March 2011 |
1 November 2011 | Group of companies' accounts made up to 31 March 2011 |
26 October 2011 | Registered office address changed from Klaco House, 28-30 St. John's Square, London EC1M 4DN United Kingdom on 26 October 2011 |
26 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
26 October 2011 | Registered office address changed from Klaco House, 28-30 St. John's Square, London EC1M 4DN United Kingdom on 26 October 2011 |
26 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders |
1 December 2010 | Particulars of a mortgage or charge / charge no: 3 |
1 December 2010 | Particulars of a mortgage or charge / charge no: 3 |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 |
26 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
17 April 2010 | Company name changed damasa LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Company name changed damasa LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Change of name notice |
17 April 2010 | Change of name notice |
1 April 2010 | Appointment of Mr Adarsh Radia as a director |
1 April 2010 | Appointment of Mr Asad Hamir as a director |
1 April 2010 | Appointment of Mr Amar Sheenu Radia as a director |
1 April 2010 | Appointment of Mr Adarsh Radia as a director |
1 April 2010 | Appointment of Mr Amar Sheenu Radia as a director |
1 April 2010 | Appointment of Mr Asad Hamir as a director |
26 February 2010 | Termination of appointment of Ela Shah as a director |
26 February 2010 | Termination of appointment of Ela Shah as a director |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|