Advanced company searchLink opens in new window

DOMINION PROPERTIES LIMITED

Company number 05962801

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)
09 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2008 363a Return made up to 10/10/08; full list of members
13 Nov 2008 288c Director and Secretary's Change of Particulars / loucas theodorou / 03/04/2008 / HouseName/Number was: , now: 4; Street was: 5 cotswold way, now: the grove; Post Code was: EN2 7HD, now: EN2 7PY; Country was: , now: united kingdom
13 Nov 2008 288c Director's Change of Particulars / kevin carr / 03/04/2008 / HouseName/Number was: , now: flat G02; Street was: 14 the chine, now: - tower point; Area was: grange park, now: sydney road; Post Town was: london, now: enfield; Region was: , now: middlesex; Post Code was: N21 2EB, now: EN2 6SZ; Country was: , now: united kingdom
01 Aug 2008 AA Accounts for a small company made up to 30 September 2007
25 Jan 2008 363a Return made up to 10/10/07; full list of members
14 Mar 2007 288a New secretary appointed
14 Mar 2007 288b Secretary resigned
01 Dec 2006 288a New secretary appointed
21 Nov 2006 288a New director appointed
21 Nov 2006 225 Accounting reference date shortened from 31/10/07 to 30/09/07
21 Nov 2006 288a New director appointed
21 Nov 2006 287 Registered office changed on 21/11/06 from: 1ST floor urban house 43 chase side, southgate london N14 5BP
20 Oct 2006 287 Registered office changed on 20/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
20 Oct 2006 288b Director resigned
20 Oct 2006 288b Secretary resigned
10 Oct 2006 NEWINC Incorporation