Damski Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 20, 2004)
  • 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

WIZARD GUITARS LTD
RED DRAGON MUSIC LIMITED
PHOENIX LINK (UK) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04099456
Record last updated Sunday, December 17, 2023 5:54:42 AM UTC
Official Address 12 Devereux Court Strand London Wc2r3jl St James's
There are 46 companies registered at this street
Locality St James'slondon
Region WestminsterLondon, England
Postal Code WC2R3JL
Sector Telecommunications

Charts

Visits

DAMSKI LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122025-22025-32025-40123
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 1, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Oct 6, 2014 Annual return Annual return
Financials Jun 26, 2014 Annual accounts Annual accounts
Registry Sep 26, 2013 Annual return Annual return
Financials Jul 29, 2013 Annual accounts Annual accounts
Financials May 17, 2013 Annual accounts 7370... Annual accounts 7370...
Registry Nov 5, 2012 Annual return Annual return
Registry Nov 2, 2012 Change of particulars for director Change of particulars for director
Registry Nov 2, 2012 Change of particulars for director 4569... Change of particulars for director 4569...
Registry Nov 2, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Sep 27, 2012 Annual return Annual return
Financials Jul 31, 2012 Annual accounts Annual accounts
Financials May 30, 2012 Annual accounts 7370... Annual accounts 7370...
Registry Apr 9, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 9, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 9, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Nov 1, 2011 Annual return Annual return
Registry Oct 3, 2011 Annual return 7370... Annual return 7370...
Financials Jul 29, 2011 Annual accounts Annual accounts
Financials Mar 24, 2011 Annual accounts 4099... Annual accounts 4099...
Registry Mar 23, 2011 Change of accounting reference date Change of accounting reference date
Registry Feb 4, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 28, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jan 27, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 27, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 25, 2011 Change of registered office address Change of registered office address
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Nov 24, 2010 Change of name certificate Change of name certificate
Registry Nov 24, 2010 Company name change Company name change
Registry Nov 17, 2010 Change of name 10 Change of name 10
Registry Nov 12, 2010 Annual return Annual return
Registry Nov 8, 2010 Annual return 4099... Annual return 4099...
Registry Sep 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 20, 2010 Statement of satisfaction in full or in part of mortgage or charge 4099... Statement of satisfaction in full or in part of mortgage or charge 4099...
Registry Sep 8, 2010 Appointment of a woman as Director Appointment of a woman as Director
Financials Aug 3, 2010 Annual accounts Annual accounts
Registry Dec 14, 2009 Annual return Annual return
Registry Nov 6, 2009 Annual return 4569... Annual return 4569...
Registry Nov 6, 2009 Change of particulars for director Change of particulars for director
Registry Nov 6, 2009 Change of particulars for director 4569... Change of particulars for director 4569...
Financials Sep 30, 2009 Annual accounts Annual accounts
Financials May 5, 2009 Annual accounts 4569... Annual accounts 4569...
Registry Nov 10, 2008 Annual return Annual return
Financials Nov 5, 2008 Annual accounts Annual accounts
Registry Nov 5, 2008 Annual return Annual return
Financials Aug 11, 2008 Annual accounts Annual accounts
Registry Aug 4, 2008 Annual return Annual return
Registry Jan 25, 2008 Annual return 4569... Annual return 4569...
Registry Jan 25, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Nov 28, 2007 Register of members Register of members
Registry Nov 13, 2007 Annual return Annual return
Financials Sep 10, 2007 Annual accounts Annual accounts
Registry Jun 7, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 7, 2007 Resignation of a director Resignation of a director
Registry May 8, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 8, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 9, 2007 Annual accounts Annual accounts
Registry Jan 7, 2007 Resignation of a director Resignation of a director
Registry Jan 7, 2007 Appointment of a director Appointment of a director
Registry Jan 7, 2007 Appointment of a director 4569... Appointment of a director 4569...
Registry Jan 7, 2007 Resignation of a director Resignation of a director
Registry Dec 21, 2006 Appointment of a director Appointment of a director
Registry Dec 21, 2006 Appointment of a director 4099... Appointment of a director 4099...
Registry Dec 21, 2006 Resignation of a director Resignation of a director
Registry Dec 21, 2006 Resignation of a director 4099... Resignation of a director 4099...
Registry Nov 30, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Nov 30, 2006 Resignation of a woman Resignation of a woman
Registry Nov 30, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Nov 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 8, 2006 Annual return Annual return
Registry Nov 1, 2006 Annual return 4569... Annual return 4569...
Registry Nov 1, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 25, 2006 Annual accounts Annual accounts
Financials Dec 23, 2005 Annual accounts 4569... Annual accounts 4569...
Registry Nov 21, 2005 Annual return Annual return
Registry Nov 1, 2005 Register of members Register of members
Registry Nov 1, 2005 Annual return Annual return
Registry Nov 1, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 1, 2005 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Financials Sep 14, 2005 Annual accounts Annual accounts
Financials Jan 11, 2005 Annual accounts 4569... Annual accounts 4569...
Registry Nov 26, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 26, 2004 Change in situation or address of registered office 4569... Change in situation or address of registered office 4569...
Registry Nov 9, 2004 Annual return Annual return
Registry Nov 3, 2004 Resignation of a secretary Resignation of a secretary
Registry Nov 3, 2004 Appointment of a secretary Appointment of a secretary
Registry Nov 3, 2004 Resignation of a director Resignation of a director
Registry Nov 3, 2004 Appointment of a director Appointment of a director
Registry Nov 1, 2004 Change of name certificate Change of name certificate
Registry Nov 1, 2004 Annual return Annual return
Registry Nov 1, 2004 Company name change Company name change
Registry Nov 1, 2004 Change of name certificate Change of name certificate
Registry Oct 24, 2004 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Oct 6, 2004 Company name change Company name change
Registry Oct 6, 2004 Change of name certificate Change of name certificate
Financials Aug 20, 2004 Annual accounts Annual accounts
Registry Jun 22, 2004 Elective resolution Elective resolution
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)