- Company Overview for DOMINEY (UK) LIMITED (05155556)
- Filing history for DOMINEY (UK) LIMITED (05155556)
- People for DOMINEY (UK) LIMITED (05155556)
- More for DOMINEY (UK) LIMITED (05155556)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2021 | DS01 | Application to strike the company off the register | |
27 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
08 Jun 2021 | CH01 | Director's details changed for Mr Keith Michael Dominey on 1 December 2020 | |
08 Jun 2021 | PSC04 | Change of details for Mr Keith Michael Dominey as a person with significant control on 1 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
21 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | CH01 | Director's details changed for Mr Keith Michael Dominey on 10 December 2019 | |
13 Aug 2020 | PSC04 | Change of details for Mr Keith Michael Dominey as a person with significant control on 10 December 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
20 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 1 Winchester Place, North Street Poole Dorset BH15 1NX to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE on 21 August 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Keith Michael Dominey as a person with significant control on 6 April 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|