DAMVIEW PROPERTY SERVICES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR SEAMUS LAVERTY

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR SEAMUS LAVERTY

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST BT3 9DE NORTHERN IRELAND

View Document

11/11/1811 November 2018 CESSATION OF SEAMUS LAVERTY AS A PSC

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR SEAMUS LAVERTY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CESSATION OF NICOLE LAVERTY AS A PSC

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LAVERTY

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS LAVERTY

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE JOSEPH LAVERTY / 12/01/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR SEAMUS LAVERTY

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR JAMIE JOSEPH LAVERTY

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLE LAVERTY

View Document

28/10/1628 October 2016 COMPANY NAME CHANGED DOMVIEW PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 28/10/16

View Document

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company