- Company Overview for DOMAINS AND HOSTING LIMITED (04317372)
- Filing history for DOMAINS AND HOSTING LIMITED (04317372)
- People for DOMAINS AND HOSTING LIMITED (04317372)
- More for DOMAINS AND HOSTING LIMITED (04317372)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2019 | DS01 | Application to strike the company off the register | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
02 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
11 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Jun 2013 | AD01 | Registered office address changed from Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 21 June 2013 | |
21 Jun 2013 | TM02 | Termination of appointment of Tanith Bright as a secretary | |
21 Jun 2013 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 21 June 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Mr Mark Alan Boost on 6 November 2012 | |
18 Jan 2013 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 18 January 2013 | |
18 Jan 2013 | CH03 | Secretary's details changed for Miss Tanith Louise Bright on 6 November 2012 | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders |