DAMOJ LIMITED
Status | ACTIVE |
Company No. | 06664368 |
Category | Private Limited Company |
Incorporated | 05 Aug 2008 |
Age | 15 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DAMOJ LIMITED is an active private limited company with number 06664368. It was incorporated 15 years, 9 months, 25 days ago, on 05 August 2008. The company address is 246-250 City Gate House , 4th Floor, Romford Road 246-250 City Gate House , 4th Floor, Romford Road, London, E7 9HZ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Gazette filings brought up to date
Date: 05 Aug 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Gazette filings brought up to date
Date: 12 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 04 Jun 2021
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-08
Psc name: Miss Oyekemi Osibona
Documents
Change to a person with significant control
Date: 04 Jun 2021
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Miss Oyekemi Osibona
Documents
Cessation of a person with significant control
Date: 02 Jun 2021
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kemi Adeola Osibona
Cessation date: 2020-02-01
Documents
Confirmation statement with updates
Date: 02 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Termination director company with name termination date
Date: 02 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Mike Orisayomi
Documents
Termination secretary company with name termination date
Date: 02 Aug 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-30
Officer name: Mike Orisayomi
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 10 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-25
New address: 246-250 City Gate House , 4th Floor, Romford Road Romford Road London E7 9HZ
Old address: 145 Northdown Road Welling Kent DA16 1NP
Documents
Gazette filings brought up to date
Date: 01 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 19 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-19
Psc name: Oyekemi Osibona
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-12
Officer name: Miss Oyekemi Osibona
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption full
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oyekemi Osibona
Termination date: 2015-08-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption full
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption full
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption full
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike Orisayomi
Documents
Accounts with accounts type total exemption full
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption full
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Oyekemi Osibona
Change date: 2010-07-31
Documents
Change person secretary company with change date
Date: 29 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-31
Officer name: Miss Oyekemi Osibona
Documents
Termination secretary company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reliance Corporate Services Limited
Documents
Accounts with accounts type total exemption full
Date: 06 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Secretary appointed reliance corporate services LIMITED
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mike orisayomi
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed miss oyekemi osibona
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from 143 northdown road welling kent DA16 1NP
Documents
Some Companies
6 BROAD STREET,CARDIFF,CF11 8BY
Number: | 11501676 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN HOUSE BRACKNELL ENTERPRISE & INNOVATION HUB,BRACKNELL,RG12 1AX
Number: | 10187389 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A HIGH STREET,PEWSEY,SN9 5AQ
Number: | 03748664 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BANK END CLOSE,MANSFIELD,NG18 4QG
Number: | 11002761 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 ORONSAY ROAD,LEICESTER,LE4 0QU
Number: | 07886615 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BARNET HOUSE 1255 HIGH ROAD,LONDON,N20 0EJ
Number: | 07873964 |
Status: | ACTIVE |
Category: | Private Limited Company |