Advanced company searchLink opens in new window

DOMISUK LTD

Company number 03697984

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2017 DS01 Application to strike the company off the register
01 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
11 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20
11 Jun 2016 CONNOT Change of name notice
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
19 Oct 2015 AD01 Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015
23 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
19 Dec 2013 AD01 Registered office address changed from 309 Hoe Street London E17 9BG on 19 December 2013
26 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
05 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Mar 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
06 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
29 Mar 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
26 May 2010 AA Total exemption full accounts made up to 30 June 2009
19 May 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Ramesh Jadua on 20 January 2010
24 Jun 2009 AA Total exemption full accounts made up to 30 June 2008
23 Apr 2009 AA Total exemption full accounts made up to 30 June 2007