DAMUTU LTD.

C/O Mcculloch Pease Limited 99 Park Drive C/O Mcculloch Pease Limited 99 Park Drive, Abingdon, OX14 4RY, Oxfordshire, United Kingdom
StatusDISSOLVED
Company No.08201615
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 15 days

SUMMARY

DAMUTU LTD. is an dissolved private limited company with number 08201615. It was incorporated 11 years, 9 months, 14 days ago, on 04 September 2012 and it was dissolved 1 year, 5 months, 15 days ago, on 03 January 2023. The company address is C/O Mcculloch Pease Limited 99 Park Drive C/O Mcculloch Pease Limited 99 Park Drive, Abingdon, OX14 4RY, Oxfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-07

Officer name: Mr Michael Conway James Spraggett

Documents

View document PDF

Change person secretary company

Date: 08 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Bernadett Spraggett

Change date: 2022-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-07

Old address: Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom

New address: C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-05

Officer name: Mrs Bernadett Spraggett

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mr Michael Conway James Spraggett

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Nov 2021

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-05

Old address: 11 Boundary Business Park Wheatley Road Garsington Oxfordshire OX44 9EJ

New address: Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-10

Psc name: Bernadett Spraggett

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Bernadett Spraggett

Change date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-02

Officer name: Mr Michael Conway James Spraggett

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-26

Officer name: Mr Michael Conway James Spraggett

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-26

Officer name: Mr Michael Conway James Spraggett

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Bernadett Spraggett

Change date: 2014-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Mr Michael Conway James Spraggett

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Mr Michael Conway James Spraggett

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-30

Officer name: Mrs Bernadett Spraggett

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: 21 Kelburne Road Oxford OX4 3SQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRAMBO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11887157
Status:ACTIVE
Category:Private Limited Company

FIBRENET OFFICE SERVICES LTD

UNIT 7 HAZEL COURT,YORK,YO10 3DR

Number:08449627
Status:ACTIVE
Category:Private Limited Company

FORCE9 LTD

UNIT D20 FIELDHOUSE IND ESTATE,ROCHDALE,OL12 0AA

Number:10060679
Status:ACTIVE
Category:Private Limited Company

JOS ASSET MANAGEMENT LTD

28 PENALLTA ROAD,HENGOED,CF82 7AN

Number:11637887
Status:ACTIVE
Category:Private Limited Company

NEBULORE DESIGN STUDIO LTD

102 ROSSE GARDENS,LONDON,SE13 6PD

Number:09486798
Status:ACTIVE
Category:Private Limited Company

THE GROSVENOR RESIDENTIAL INVESTMENT FUND

70 GROSVENOR STREET,LONDON,W1K 3JP

Number:LP012292
Status:ACTIVE
Category:Limited Partnership

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