DARUMA DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-16 |
| 26/02/2526 February 2025 | Registered office address changed from 35 Brayards Road Peckham London SE15 3RF England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2025-02-26 |
| 25/02/2525 February 2025 | Statement of affairs |
| 25/02/2525 February 2025 | Appointment of a voluntary liquidator |
| 25/02/2525 February 2025 | Resolutions |
| 21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
| 21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
| 19/12/2419 December 2024 | Micro company accounts made up to 2023-12-31 |
| 12/12/2412 December 2024 | Compulsory strike-off action has been suspended |
| 12/12/2412 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 10/10/2310 October 2023 | Change of details for Mr Matteo Bianchi as a person with significant control on 2016-10-07 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/09/2020 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 34 SOUTH MOLTON STREET LONDON W1K 5RG |
| 29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/11/1524 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/02/1517 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073996020001 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 21/10/1421 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTEO BIANCHI / 21/10/2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/10/1325 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/02/1318 February 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
| 13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 3 STANFORD MEWS LONDON E8 1JA UNITED KINGDOM |
| 26/11/1226 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/04/125 April 2012 | PREVEXT FROM 31/10/2011 TO 31/03/2012 |
| 18/11/1118 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DARUMA DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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