DAMANI CHILDRENSWEAR LIMITED

03633299
225 MARKET STREET HYDE CHESHIRE SK14 1HF

Documents

Documents
Date Category Description Pages
25 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
27 Jan 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Oct 2022 accounts Annual Accounts 3 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 3 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 3 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 4 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 2 Buy now
01 Nov 2016 capital Second Filing Capital Allotment Shares 7 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 capital Return of Allotment of shares 4 Buy now
18 Jul 2016 accounts Annual Accounts 7 Buy now
06 Oct 2015 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
13 Aug 2014 accounts Annual Accounts 7 Buy now
25 Sep 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 7 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 6 Buy now
30 Sep 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
11 Oct 2010 officers Change of particulars for director (Mary Edith Hutchins) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Tony Hutchins) 2 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
16 Nov 2009 accounts Amended Accounts 6 Buy now
23 Oct 2009 accounts Annual Accounts 4 Buy now
22 Sep 2009 annual-return Return made up to 17/09/09; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
06 Oct 2008 annual-return Return made up to 17/09/08; full list of members 4 Buy now
30 Sep 2007 accounts Annual Accounts 5 Buy now
28 Sep 2007 annual-return Return made up to 17/09/07; full list of members 2 Buy now
10 Oct 2006 annual-return Return made up to 17/09/06; full list of members 2 Buy now
10 Oct 2006 address Location of register of members 1 Buy now
24 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Jun 2006 accounts Annual Accounts 8 Buy now
29 Dec 2005 accounts Amended Accounts 6 Buy now
17 Oct 2005 annual-return Return made up to 17/09/05; full list of members 2 Buy now
09 Mar 2005 accounts Annual Accounts 6 Buy now
21 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Oct 2004 annual-return Return made up to 17/09/04; full list of members 7 Buy now
12 Mar 2004 accounts Annual Accounts 6 Buy now
03 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2003 annual-return Return made up to 17/09/03; full list of members 7 Buy now
04 Mar 2003 accounts Annual Accounts 6 Buy now
01 Oct 2002 annual-return Return made up to 17/09/02; full list of members 7 Buy now
09 Apr 2002 accounts Annual Accounts 6 Buy now
22 Nov 2001 address Registered office changed on 22/11/01 from: 5 crossford court dane road sale cheshire M33 7BZ 1 Buy now
17 Sep 2001 annual-return Return made up to 17/09/01; full list of members 6 Buy now
17 Sep 2001 address Registered office changed on 17/09/01 from: 7 hornby street heywood lancashire OL10 1AA 1 Buy now
02 Aug 2001 capital Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 May 2001 accounts Annual Accounts 5 Buy now
20 Sep 2000 annual-return Return made up to 17/09/00; full list of members 6 Buy now
21 Jul 2000 accounts Annual Accounts 4 Buy now
07 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 1999 annual-return Return made up to 17/09/99; full list of members 6 Buy now
24 Aug 1999 accounts Accounting reference date extended from 30/09/99 to 31/12/99 1 Buy now
15 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
21 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 1999 officers Secretary resigned 1 Buy now
18 Feb 1999 officers Director resigned 1 Buy now
05 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
05 Feb 1999 officers New director appointed 2 Buy now
30 Sep 1998 officers Secretary resigned 4 Buy now
30 Sep 1998 officers Director resigned 4 Buy now
30 Sep 1998 officers New secretary appointed 4 Buy now
30 Sep 1998 officers New director appointed 4 Buy now
30 Sep 1998 address Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX 2 Buy now
17 Sep 1998 incorporation Incorporation Company 16 Buy now