- Company Overview for DOMMAR LIMITED (05573069)
- Filing history for DOMMAR LIMITED (05573069)
- People for DOMMAR LIMITED (05573069)
- Charges for DOMMAR LIMITED (05573069)
- Insolvency for DOMMAR LIMITED (05573069)
- Registers for DOMMAR LIMITED (05573069)
- More for DOMMAR LIMITED (05573069)
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
|
|
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
|
|
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
|
|
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
|
|
20 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 3 May 2011
|
|
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
|
|
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 |