Advanced company searchLink opens in new window

DAMOVO UK LIMITED

Company number 03174637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Aug 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
29 Jul 2009 288a Director and secretary appointed stewart porter
25 Jul 2009 288b Appointment terminated director mark joseph
25 Jul 2009 288b Appointment terminated director alexander collins
25 Jul 2009 288b Appointment terminated secretary rebecca wotherspoon
25 Jul 2009 288b Appointment terminated director david till
25 Jul 2009 288a Director appointed matthew riley
16 Apr 2009 363a Return made up to 18/03/09; full list of members
30 Jan 2009 288a Director appointed mr alexander fiske collins
30 Jan 2009 288a Director appointed mr mark william joseph
30 Jan 2009 288b Appointment terminated secretary stewart porter
30 Jan 2009 288b Appointment terminated director stewart porter
30 Oct 2008 AA Full accounts made up to 31 December 2007
20 Oct 2008 288a Director appointed mr david john till
16 May 2008 363a Return made up to 18/03/08; full list of members
23 Apr 2008 288a Secretary appointed rebecca wotherspoon
21 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
15 Apr 2008 88(2) Ad 31/03/08\gbp si 15697865000@0.001=15697865\gbp ic 16052093/31749958\
15 Apr 2008 123 Nc inc already adjusted 28/03/08
15 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2008 395 Particulars of a mortgage or charge / charge no: 7
15 Apr 2008 395 Particulars of a mortgage or charge / charge no: 8
10 Apr 2008 155(6)a Declaration of assistance for shares acquisition
31 Mar 2008 288b Appointment terminated director michael read