DAMP VADER LIMITED
Status | DISSOLVED |
Company No. | 07383463 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2023 |
Years | 8 months, 29 days |
SUMMARY
DAMP VADER LIMITED is an dissolved private limited company with number 07383463. It was incorporated 13 years, 7 months, 13 days ago, on 21 September 2010 and it was dissolved 8 months, 29 days ago, on 06 August 2023. The company address is Suite 4 Portfolio House Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2022
Action Date: 17 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2021
Action Date: 17 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-17
Documents
Liquidation voluntary statement of affairs
Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Old address: Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR
New address: Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Change date: 2020-02-27
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Gazette filings brought up to date
Date: 01 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Gazette filings brought up to date
Date: 01 Oct 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 19 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Old address: 1 Water-Ma-Trout Helston Cornwall TR13 0LW United Kingdom
Change date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Some Companies
SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 11474980 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 31,LONDON,SW5 9TU
Number: | 05819172 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D2 ELLAND RIORGES LINK,ELLAND,HX5 9DG
Number: | 09589283 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 WROTHAM ROAD,GRAVESEND,DA11 7LB
Number: | 08969651 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMNIA MULTILINGUAL SOLUTIONS LIMITED
THIRD FLOOR EAST,LONDON,EC4V 6AP
Number: | 07085644 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPER ACTIVE COSMETICS MANAFACTURING LTD
31 BRINDLE HEATH ROAD,SALFORD,M6 6GD
Number: | 11595968 |
Status: | ACTIVE |
Category: | Private Limited Company |