Advanced company searchLink opens in new window

DAMSON PR LIMITED

Company number 09424360

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)
10 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
10 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 22 February 2022
31 Mar 2021 LIQ02 Statement of affairs
08 Mar 2021 AD01 Registered office address changed from Blisbury Farm Bevington Berkeley Gloucestershire GL13 9RB England to Staverton Court Staverton Cheltenham GL51 0UX on 8 March 2021
08 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-23
08 Mar 2021 600 Appointment of a voluntary liquidator
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
01 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
31 Aug 2017 TM01 Termination of appointment of Richard O'dell Poulden as a director on 31 August 2017
20 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
28 Oct 2016 AA Total exemption full accounts made up to 28 February 2016
14 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 250,000
14 Apr 2016 AP01 Appointment of Mr Richard O'dell Poulden as a director on 5 May 2015
14 May 2015 AP01 Appointment of Ms Abigail Jane Stuart-Menteth as a director on 10 May 2015
14 May 2015 AD01 Registered office address changed from 32 Chester Close South Regents Park Regents Park London NW1 4JG England to Blisbury Farm Bevington Berkeley Gloucestershire GL13 9RB on 14 May 2015
14 May 2015 TM01 Termination of appointment of Clive Mark Hyman as a director on 10 May 2015
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted