- Company Overview for DNS DOMESTIX LIMITED (06092747)
- Filing history for DNS DOMESTIX LIMITED (06092747)
- People for DNS DOMESTIX LIMITED (06092747)
- More for DNS DOMESTIX LIMITED (06092747)
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
|
|
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 |