Damyatelash Ltd was officially closed on 2019-10-15.
Damyatelash was a private limited company that was situated at Unit 14 Brenton Business Complex, Bond Street, Bury, BL9 7BE. Its total net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2017-10-05) was run by 1 director.
Director Romeo M. who was appointed on 01 November 2017.
The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was sent on 2018-10-04 and last time the accounts were sent was on 05 April 2018.
Damyatelash Ltd Address / Contact
Office Address
Unit 14 Brenton Business Complex
Office Address2
Bond Street
Town
Bury
Post code
BL9 7BE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10999079
Date of Incorporation
Thu, 5th Oct 2017
Date of Dissolution
Tue, 15th Oct 2019
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Fri, 18th Oct 2019
Last confirmation statement dated
Thu, 4th Oct 2018
Company staff
Romeo M.
Position: Director
Appointed: 01 November 2017
Joshua B.
Position: Director
Appointed: 05 October 2017
Resigned: 01 November 2017
People with significant control
Joshua B.
Notified on
5 October 2017
Nature of control:
75,01-100% shares
Romeo M.
Notified on
1 November 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
Balance Sheet
Current Assets
13 208
Net Assets Liabilities
300
Other
Creditors
12 908
Net Current Assets Liabilities
300
Total Assets Less Current Liabilities
300
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 18th, July 2019
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 26th, November 2018
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Thu, 4th Oct 2018
filed on: 23rd, October 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Wed, 1st Nov 2017
filed on: 17th, October 2018
persons with significant control
Free Download
(2 pages)
TM01
Wed, 1st Nov 2017 - the day director's appointment was terminated
filed on: 8th, December 2017
officers
Free Download
(1 page)
AP01
On Wed, 1st Nov 2017 new director was appointed.
filed on: 7th, December 2017
officers
Free Download
(2 pages)
AA01
Current accounting reference period shortened from Wed, 31st Oct 2018 to Thu, 5th Apr 2018
filed on: 30th, November 2017
accounts
Free Download
(1 page)
AD01
Address change date: Wed, 15th Nov 2017. New Address: Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE. Previous address: Ground Floor Flat 21 Gloucester Street Eastville Bristol BS5 6QF United Kingdom
filed on: 15th, November 2017
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 5th, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.