Damon's (No.3) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number 03863080
Record last updated Friday, July 7, 2017 10:43:57 PM UTC
Official Address 999 Damons Restaurant Doddington Road Lincoln Hartsholme
Locality Hartsholme
Region Lincolnshire, England
Postal Code LN63SE
Sector Licenced restaurants

Charts

Visits

DAMON'S (NO.3) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-72024-801

Searches

DAMON'S (NO.3) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2025-601
Document TypeDoc. Type Publication datePub. date Download link
Notices Jul 7, 2017 Resolutions for winding-up Resolutions for winding-up
Registry Sep 1, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Aug 3, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 7, 2015 Annual return Annual return
Financials Aug 5, 2015 Annual accounts Annual accounts
Registry Mar 5, 2015 Change of particulars for director Change of particulars for director
Registry Oct 20, 2014 Annual return Annual return
Financials Aug 12, 2014 Annual accounts Annual accounts
Registry Oct 21, 2013 Annual return Annual return
Financials Jul 18, 2013 Annual accounts Annual accounts
Registry Feb 11, 2013 Miscellaneous document Miscellaneous document
Registry Nov 14, 2012 Annual return Annual return
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Apr 11, 2012 Mortgage Mortgage
Registry Apr 5, 2012 Resignation of one Director Resignation of one Director
Registry Apr 5, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Mar 19, 2012 Resignation of 2 people: one Manager, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Manager, one Secretary (a man) and one Director (a man)
Registry Mar 13, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 1, 2012 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Jan 11, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 9, 2012 Annual return Annual return
Financials Aug 4, 2011 Annual accounts Annual accounts
Registry Nov 8, 2010 Miscellaneous document Miscellaneous document
Registry Oct 26, 2010 Annual return Annual return
Financials Aug 4, 2010 Annual accounts Annual accounts
Registry May 19, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 19, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 19, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 16, 2009 Annual return Annual return
Financials Jul 21, 2009 Annual accounts Annual accounts
Registry Jan 22, 2009 Annual return Annual return
Financials Aug 28, 2008 Annual accounts Annual accounts
Registry May 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 1, 2007 Annual accounts Annual accounts
Registry Sep 12, 2007 Annual return Annual return
Registry Sep 20, 2006 Annual return 1867080... Annual return 1867080...
Financials Aug 15, 2006 Annual accounts Annual accounts
Registry Sep 12, 2005 Annual return Annual return
Financials Aug 24, 2005 Annual accounts Annual accounts
Registry Sep 21, 2004 Annual return Annual return
Financials Aug 11, 2004 Annual accounts Annual accounts
Registry Feb 20, 2004 Resignation of one Director (a man) and one American Resignation of one Director (a man) and one American
Registry Nov 13, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 24, 2003 Resolution Resolution
Financials Oct 22, 2003 Annual accounts Annual accounts
Registry Oct 4, 2003 Annual return Annual return
Registry Nov 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 22, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 2002 Particulars of a mortgage or charge 1788160... Particulars of a mortgage or charge 1788160...
Registry Oct 16, 2002 Annual return Annual return
Financials May 3, 2002 Annual accounts Annual accounts
Registry May 3, 2002 Accounts Accounts
Registry Dec 21, 2001 Annual return Annual return
Registry Dec 17, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Aug 21, 2001 Annual accounts Annual accounts
Registry Aug 21, 2001 Accounts Accounts
Registry Feb 1, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2001 Particulars of a mortgage or charge 1879531... Particulars of a mortgage or charge 1879531...
Registry Nov 2, 2000 Annual return Annual return
Registry Oct 21, 1999 Four appointments: 4 men Four appointments: 4 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)