Advanced company searchLink opens in new window

DNS DOMESTIX LIMITED

Company number 06092747

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)
27 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
14 May 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
13 May 2010 TM02 Termination of appointment of Brooking, Ruse & Co. as a secretary
13 May 2010 CH01 Director's details changed for Mr Delroy Seymour Nelson on 12 February 2010
09 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2010 AR01 Annual return made up to 12 February 2009 with full list of shareholders
26 Feb 2010 AD01 Registered office address changed from 21 Stafford Road Weston-Super-Mare Avon BS23 3BN on 26 February 2010
25 Feb 2010 CH03 Secretary's details changed for Mrs Sarah Louise Nelson on 1 August 2009
25 Feb 2010 CH01 Director's details changed for Mr Delroy Seymour Nelson on 1 August 2009
25 Feb 2010 CH04 Secretary's details changed for 3Rd Option (Secretaries) Limited on 23 January 2009
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2009 88(2) Ad 01/10/08 gbp si 99@1=99 gbp ic 1/100
16 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
07 Nov 2008 287 Registered office changed on 07/11/2008 from 21 stafford road weston super mare north somerset BS23 3BN
07 Nov 2008 288c Director's Change of Particulars / delroy nelson / 01/10/2008 /
29 Oct 2008 AA Total exemption small company accounts made up to 28 February 2008
25 Sep 2008 363a Return made up to 12/02/08; full list of members
25 Sep 2008 288c Secretary's Change of Particulars / sarah nelson / 24/09/2008 / Date of Birth was: none, now: 21-May-1972; Title was: , now: mrs; HouseName/Number was: , now: 21; Street was: 7 kensington road, now: stafford road; Post Town was: weston super mare, now: weston-super-mare; Post Code was: BS23 3QR, now: BS23 3BN; Country was: , now: united kingdom
25 Sep 2008 353 Location of register of members
25 Sep 2008 287 Registered office changed on 25/09/2008 from 7 kensington road weston super mare n somerset BS23 3QR
24 Sep 2008 288c Director's Change of Particulars / delroy nelson / 24/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: 7 kensington road, now: stafford road; Post Town was: weston super mare, now: weston-super-mare; Region was: n somerset, now: avon; Post Code was: BS23 3QR, now: BS23 3BN; Country was: , now: united kingdom
29 Aug 2007 288a New secretary appointed
15 May 2007 287 Registered office changed on 15/05/07 from: 47 merton drive weston village weston-super-mare BS24 7EQ