THE MIKE DAMANT PARTNERSHIP LIMITED

38 Hillcrest Drive, Loughborough, LE11 2GX, Leicestershire, England
StatusDISSOLVED
Company No.07538326
CategoryPrivate Limited Company
Incorporated22 Feb 2011
Age13 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 4 months, 7 days

SUMMARY

THE MIKE DAMANT PARTNERSHIP LIMITED is an dissolved private limited company with number 07538326. It was incorporated 13 years, 3 months, 21 days ago, on 22 February 2011 and it was dissolved 2 years, 4 months, 7 days ago, on 08 February 2022. The company address is 38 Hillcrest Drive, Loughborough, LE11 2GX, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Miss Charley Damant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Charley Damant

Change date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Damant

Change date: 2016-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Old address: 28 Quorn Park Paudy Lane Barrow upon Soar Loughborough Leicestershire LE12 8HL

New address: 38 Hillcrest Drive Loughborough Leicestershire LE11 2GX

Change date: 2016-08-05

Documents

View document PDF

Capital allotment shares

Date: 04 May 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: 36 Willow Road Meadow Grange Barrow upon Soar Leicestershire LE12 8GO

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Damant

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGM AT CATERING LIMITED

425 COAL ROAD,LEEDS,LS14 1NW

Number:11446737
Status:ACTIVE
Category:Private Limited Company

APEX METALS & ALLOYS LIMITED

UNIT 9,OSSETT,WF5 9ND

Number:09632312
Status:ACTIVE
Category:Private Limited Company
Number:CE004155
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:07827290
Status:ACTIVE
Category:Private Limited Company

PAUL UPFIELD & ASSOCIATES LIMITED

27 THE TWISTLE,DAVENTRY,NN11 6UR

Number:04221600
Status:ACTIVE
Category:Private Limited Company

SOUTHCOTT HOMES LIMITED

THE BARN, CALCOT MOUNT,SOUTHAMPTON,SO32 2BN

Number:10772566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source