- Company Overview for DOMINION APPARELS LIMITED (06369500)
- Filing history for DOMINION APPARELS LIMITED (06369500)
- People for DOMINION APPARELS LIMITED (06369500)
- More for DOMINION APPARELS LIMITED (06369500)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
05 Nov 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Feb 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
10 Nov 2011 | AD01 | Registered office address changed from 47 Priory Street Carmarthen Dyfed SA31 1NN United Kingdom on 10 November 2011 | |
15 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Mr Anees Babur on 10 October 2010 | |
13 Dec 2010 | AD01 | Registered office address changed from C/O Baber Anees 377 London Road Reading RG1 3PB United Kingdom on 13 December 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Anees Babur on 1 October 2009 | |
15 Oct 2009 | TM02 | Termination of appointment of Sidra Farruka as a secretary | |
15 Oct 2009 | TM01 | Termination of appointment of Muhammad Munir as a director | |
14 Oct 2009 | AD01 | Registered office address changed from 274 Kings Road Top Floor Flat Reading RG1 4HP on 14 October 2009 | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Mar 2009 | 363a | Return made up to 10/10/08; full list of members; amend | |
27 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
12 Sep 2007 | NEWINC | Incorporation |