DAMSONWOOD LIMITED

03354999
2 OATLANDS CLOSE WARBOROUGH WALLINGFORD OX10 7SB

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2021 accounts Annual Accounts 4 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2019 accounts Annual Accounts 2 Buy now
06 Apr 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 3 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
26 Nov 2014 annual-return Annual Return 3 Buy now
03 Oct 2014 accounts Annual Accounts 5 Buy now
28 Nov 2013 annual-return Annual Return 3 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
12 Dec 2012 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
17 Dec 2009 officers Termination of appointment of director (Richard Sareczky) 1 Buy now
17 Dec 2009 officers Appointment of director (Mr Arnold Szepesi) 2 Buy now
07 Dec 2009 accounts Annual Accounts 6 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 officers Change of particulars for director (Richard Sareczky) 2 Buy now
06 May 2009 annual-return Return made up to 17/04/09; full list of members 3 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
05 Aug 2008 annual-return Return made up to 17/04/08; full list of members 6 Buy now
03 Jan 2008 accounts Annual Accounts 14 Buy now
18 Aug 2007 officers New secretary appointed 1 Buy now
14 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
14 Aug 2007 officers New director appointed 4 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 146-154 kilburn high road london NW6 4JD 2 Buy now
14 Jun 2007 annual-return Return made up to 17/04/07; no change of members 7 Buy now
23 Oct 2006 accounts Annual Accounts 5 Buy now
07 Jun 2006 annual-return Return made up to 17/04/06; full list of members 7 Buy now
11 Apr 2006 accounts Annual Accounts 6 Buy now
12 May 2005 accounts Annual Accounts 5 Buy now
04 May 2005 annual-return Return made up to 17/04/05; full list of members 7 Buy now
07 Feb 2005 officers New secretary appointed 1 Buy now
07 Feb 2005 address Registered office changed on 07/02/05 from: 788-790 finchley road london NW11 7TJ 1 Buy now
07 Feb 2005 officers Secretary resigned 1 Buy now
18 Aug 2004 annual-return Return made up to 17/04/04; full list of members 7 Buy now
02 Feb 2004 accounts Annual Accounts 3 Buy now
02 Jul 2003 annual-return Return made up to 17/04/03; full list of members 7 Buy now
19 Jul 2002 annual-return Return made up to 17/04/02; full list of members 6 Buy now
19 Jul 2002 officers Secretary's particulars changed 1 Buy now
21 Aug 2001 accounts Delivery ext'd 3 mth 31/12/00 1 Buy now
02 Aug 2001 annual-return Return made up to 17/04/01; full list of members 7 Buy now
05 Dec 2000 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
05 Dec 2000 annual-return Return made up to 17/04/00; full list of members 6 Buy now
13 Nov 2000 accounts Annual Accounts 1 Buy now
13 Nov 2000 resolution Resolution 1 Buy now
31 Oct 2000 capital Ad 20/09/99--------- £ si 88@1=88 £ ic 2/90 2 Buy now
02 Oct 2000 officers Director resigned 1 Buy now
02 Oct 2000 officers New director appointed 2 Buy now
02 Oct 2000 officers New director appointed 2 Buy now
18 Jun 1999 accounts Annual Accounts 1 Buy now
18 Jun 1999 resolution Resolution 1 Buy now
23 Apr 1999 annual-return Return made up to 17/04/99; full list of members 6 Buy now
16 Dec 1998 officers New director appointed 2 Buy now
16 Dec 1998 officers Director resigned 1 Buy now
09 Jun 1998 accounts Annual Accounts 1 Buy now
09 Jun 1998 resolution Resolution 1 Buy now
18 May 1998 officers New director appointed 2 Buy now
18 May 1998 officers Director resigned 1 Buy now
14 May 1998 officers New director appointed 2 Buy now
14 May 1998 officers Director resigned 1 Buy now
14 May 1998 officers Director resigned 1 Buy now
22 Apr 1998 annual-return Return made up to 17/04/98; full list of members 6 Buy now
25 Feb 1998 officers New director appointed 2 Buy now
24 Feb 1998 officers New director appointed 2 Buy now
19 Feb 1998 officers New secretary appointed 2 Buy now
19 Feb 1998 address Registered office changed on 19/02/98 from: 6 gilberstone court 32 moat lane yardley birmingham B26 1TJ 1 Buy now
03 Jun 1997 officers Secretary resigned 1 Buy now
03 Jun 1997 officers Director resigned 1 Buy now
17 Apr 1997 incorporation Incorporation Company 11 Buy now