Advanced company searchLink opens in new window

DOMMAR LIMITED

Company number 05573069

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)
12 Aug 2016 AD02 Register inspection address has been changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Clyde & Co Llp Houndsditch London EC3A 7AR
24 May 2016 AD03 Register(s) moved to registered inspection location 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
23 May 2016 AD02 Register inspection address has been changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
14 Apr 2016 AD04 Register(s) moved to registered office address 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
08 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
08 Mar 2016 TM02 Termination of appointment of Susan Burke as a secretary on 1 February 2016
08 Mar 2016 TM01 Termination of appointment of Alan Jeffrey Burke as a director on 1 February 2016
08 Mar 2016 AD01 Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 8 March 2016
08 Mar 2016 AP03 Appointment of Colin Norton as a secretary on 1 February 2016
08 Mar 2016 AP01 Appointment of Roberto Banfi as a director on 1 February 2016
08 Mar 2016 AP01 Appointment of Colin Norton as a director on 1 February 2016
06 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 300
04 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Acquire entire ord share cap of flashbond LTD and universal meats (france) LTD 03/05/2011
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders