- Company Overview for DOMLAND LIMITED (03592121)
- Filing history for DOMLAND LIMITED (03592121)
- People for DOMLAND LIMITED (03592121)
- Charges for DOMLAND LIMITED (03592121)
- Insolvency for DOMLAND LIMITED (03592121)
- More for DOMLAND LIMITED (03592121)
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) |
---|---|---|---|
11 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2015 | AD01 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY to Olympia House Armitage Road London NW11 8RQ on 17 December 2015 | |
15 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | 4.70 | Declaration of solvency | |
09 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
09 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
07 Jan 2015 | AD01 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 | |
08 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Feb 2014 | AD01 | Registered office address changed from 16 Dover Street London W1S 4LR United Kingdom on 24 February 2014 | |
12 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
16 Apr 2013 | TM02 | Termination of appointment of Marilyn Setti as a secretary | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Apr 2011 | CH01 | Director's details changed for Micha Levi on 19 February 2010 | |
08 Apr 2011 | TM01 | Termination of appointment of Micha Levi as a director |