Advanced company searchLink opens in new window

DAMAC PROPERTIES (UK) LTD

Company number 04776010

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)
31 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2013 4.68 Liquidators' statement of receipts and payments to 15 October 2013
31 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2013 4.68 Liquidators' statement of receipts and payments to 16 June 2013
08 Aug 2013 4.68 Liquidators' statement of receipts and payments to 16 June 2012
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 16 June 2011
07 Feb 2011 AD01 Registered office address changed from 21 High View Close Hamilton Office Park Leicester LE4 9LJ United Kingdom on 7 February 2011
07 Sep 2010 600 Appointment of a voluntary liquidator
07 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-17
07 Apr 2010 AA Full accounts made up to 31 March 2009
16 Feb 2010 AD01 Registered office address changed from 53-54 Grosvenor Street London W1K 3HU on 16 February 2010
01 Sep 2009 288a Director appointed tinnium karthik ramachamdram
01 Sep 2009 363a Return made up to 23/05/09; full list of members
19 Aug 2009 288b Appointment Terminated Director zahra sajwani
02 Jul 2009 AA Full accounts made up to 31 March 2008
02 May 2009 287 Registered office changed on 02/05/2009 from 19 floor 40 bank street london E14 5DS
10 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Jan 2009 MISC Section 519
29 Sep 2008 363s Return made up to 23/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
10 Jun 2008 288a Director appointed sofyan khatib
03 Jun 2008 288a Secretary appointed sofyan khatib
03 Jun 2008 288b Appointment Terminated Director faisal sajwani
22 May 2008 395 Duplicate mortgage certificatecharge no:7