Advanced company searchLink opens in new window

DAMS INVESTMENTS LIMITED

Company number 10370122

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
16 Nov 2021 TM01 Termination of appointment of Stephen Belford as a director on 16 November 2021
16 Nov 2021 MR04 Satisfaction of charge 103701220003 in full
16 Nov 2021 MR04 Satisfaction of charge 103701220004 in full
16 Nov 2021 MR04 Satisfaction of charge 103701220005 in full
02 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jun 2021 MR04 Satisfaction of charge 103701220006 in full
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
25 Mar 2021 PSC07 Cessation of Adam Fitzgerald as a person with significant control on 1 March 2021
25 Mar 2021 PSC02 Notification of Adf Investments Ltd as a person with significant control on 1 March 2021
25 Mar 2021 PSC07 Cessation of Steve Belford as a person with significant control on 1 March 2021
14 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
28 Apr 2020 CH01 Director's details changed for Mr Adam David Fitzgerald on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Stephen Belford on 28 April 2020
28 Apr 2020 PSC04 Change of details for Mr Steve Belford as a person with significant control on 28 April 2020
28 Apr 2020 PSC04 Change of details for Mr Adam Fitzgerald as a person with significant control on 28 April 2020
03 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
27 Jan 2020 TM01 Termination of appointment of Michael Ian Sharp as a director on 27 January 2020
27 Jan 2020 TM01 Termination of appointment of Diane Louise Sharp as a director on 27 January 2020
10 Jan 2020 AD01 Registered office address changed from Cliveden Chambers Cliveden Place Longton Stoke on Trent Staffordshire ST3 4JB United Kingdom to The Wedgwood Big House 1 Moorland Road Stoke on Trent Staffordshire ST6 1DJ on 10 January 2020
16 Dec 2019 PSC01 Notification of Steve Belford as a person with significant control on 11 December 2019
16 Dec 2019 PSC01 Notification of Adam Fitzgerald as a person with significant control on 11 December 2019