- Company Overview for DISCOUNT DOMAINS LIMITED (04470102)
- Filing history for DISCOUNT DOMAINS LIMITED (04470102)
- People for DISCOUNT DOMAINS LIMITED (04470102)
- Charges for DISCOUNT DOMAINS LIMITED (04470102)
- More for DISCOUNT DOMAINS LIMITED (04470102)
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) |
---|---|---|---|
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
12 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
25 Apr 2017 | AP03 | Appointment of Robert Golding as a secretary on 6 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Adrian Lawrence as a director on 7 April 2017 | |
24 Apr 2017 | TM02 | Termination of appointment of Tayisiya Lawrence as a secretary on 6 April 2017 | |
14 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Jan 2017 | AD01 | Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT to 32-33 Skylines Business Park Limeharbour London E14 9TS on 12 January 2017 | |
14 Dec 2016 | AP01 | Appointment of Robert David Golding as a director on 2 December 2016 | |
28 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
13 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 April 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Gareth Williams as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
10 Jan 2013 | AP01 | Appointment of Gareth Williams as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders |