Advanced company searchLink opens in new window

DOMANI KITCHENS LIMITED

Company number 01571961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 DS01 Application to strike the company off the register
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
13 Oct 2021 PSC02 Notification of Avanti West Midlands Limited as a person with significant control on 1 April 2017
29 Apr 2021 MR04 Satisfaction of charge 015719610002 in full
04 Mar 2021 PSC07 Cessation of Avanti Fitted Kitchens (Holdings) Limited as a person with significant control on 6 April 2016
02 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
01 Mar 2021 PSC05 Change of details for Avanti Fitted Kitchens (Holdings) Limited as a person with significant control on 27 March 2017
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
03 Nov 2017 AA Full accounts made up to 31 December 2016
29 Mar 2017 CH01 Director's details changed for Miss Victoria Brassington on 27 March 2017
29 Mar 2017 CH01 Director's details changed for Mr Lee Matthew Capewell on 27 March 2017
29 Mar 2017 CH01 Director's details changed for Mrs Karen Anita Turner on 27 March 2017
29 Mar 2017 AD01 Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 29 March 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
28 Oct 2015 AUD Auditor's resignation