Advanced company searchLink opens in new window

DOMLAND LIMITED

Company number 03592121

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
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
  • GBP 2
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
  • GBP 2
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