Advanced company searchLink opens in new window

DAM FINANCE LIMITED

Company number 08029472

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-04
11 Nov 2019 CONNOT Change of name notice
30 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-11
30 Mar 2019 CONNOT Change of name notice
13 Mar 2019 CS01 Confirmation statement made on 20 October 2018 with no updates
28 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Sep 2018 PSC01 Notification of Firoz Patel as a person with significant control on 7 June 2018
12 Jun 2018 AP01 Appointment of Mr Firoz Patel as a director on 7 June 2018
11 Jun 2018 AD01 Registered office address changed from Unit 18 Warren Park Way Warren Business Park Leicester LE19 4SA England to 8 Stone Buildings Lincoln’S Inn London WC2A 3TA on 11 June 2018
16 Apr 2018 AD01 Registered office address changed from Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD England to Unit 18 Warren Park Way Warren Business Park Leicester LE19 4SA on 16 April 2018
26 Mar 2018 TM01 Termination of appointment of Nigel Atterbury as a director on 24 November 2017
26 Mar 2018 TM01 Termination of appointment of Firoz Patel as a director on 24 November 2017
26 Mar 2018 PSC07 Cessation of Nigel Atterbury as a person with significant control on 21 October 2017
04 Jan 2018 AD01 Registered office address changed from Unit 10 Warren Park Way Enderby Leicester LE19 4SA England to Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD on 4 January 2018
23 Nov 2017 AP01 Appointment of Mr. Firoz Patel as a director on 23 November 2017
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
20 Oct 2017 PSC01 Notification of Nigel Atterbury as a person with significant control on 20 October 2017
20 Oct 2017 PSC07 Cessation of Firoz Patel as a person with significant control on 18 October 2017
18 Oct 2017 TM01 Termination of appointment of Firoz Patel as a director on 5 October 2017
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
24 Feb 2017 AD01 Registered office address changed from Finchley House 707 High Road London N12 0BT England to Unit 10 Warren Park Way Enderby Leicester LE19 4SA on 24 February 2017