Advanced company searchLink opens in new window

DAMANI & DAMANI LIMITED

Company number 06611145

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)
08 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
08 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Apr 2014 AD01 Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 25 April 2014
24 Apr 2014 4.20 Statement of affairs with form 4.19
24 Apr 2014 600 Appointment of a voluntary liquidator
24 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jan 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
04 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Sep 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from Lyndale House Ervington Court Harcourt Way, Meridian Business Park Leicester LE19 1WL on 7 July 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Sep 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Jayesh Kumar Damani on 4 June 2010
08 Sep 2010 CH01 Director's details changed for Dinkesh Damani on 4 June 2010
06 Sep 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2009 363a Return made up to 04/06/09; full list of members
25 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Jun 2008 288a Director appointed jayesh kumar damani
10 Jun 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
10 Jun 2008 288b Appointment terminated director waterlow nominees LIMITED
10 Jun 2008 288a Director appointed dinkesh damani