- Company Overview for DAMECK HOLDINGS LIMITED (SC298814)
- Filing history for DAMECK HOLDINGS LIMITED (SC298814)
- People for DAMECK HOLDINGS LIMITED (SC298814)
- Charges for DAMECK HOLDINGS LIMITED (SC298814)
- More for DAMECK HOLDINGS LIMITED (SC298814)
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) |
---|---|---|---|
10 May 2024 | CH01 | Director's details changed for Mr Murray Arnold Ferrier Scott on 10 May 2024 | |
18 Jan 2024 | AA | Group of companies' accounts made up to 31 January 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Diana Winton Scott as a director on 11 June 2023 | |
25 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 May 2021 | |
24 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
03 Mar 2023 | AA | Group of companies' accounts made up to 31 January 2022 | |
24 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
24 Jun 2022 | PSC07 | Cessation of Tc Trustees Limited as a person with significant control on 23 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
11 Apr 2022 | AA | Group of companies' accounts made up to 31 January 2021 | |
14 Mar 2022 | PSC07 | Cessation of Vindex Trustees as a person with significant control on 20 August 2020 | |
02 Jun 2021 | CS01 |
Confirmation statement made on 7 May 2021 with updates
|
|
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | AA | Group of companies' accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 20 August 2020 | |
22 Feb 2021 | PSC02 | Notification of Tc Trustees Limited as a person with significant control on 20 August 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
04 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2020 | AA | Group of companies' accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
05 Nov 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mrs Kirsten Margaret Ryan on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Ewan Charles Scott on 30 October 2018 |