Advanced company searchLink opens in new window

DOMUS FUTURA LIMITED

Company number 06752356

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)
23 Feb 2018 TM01 Termination of appointment of Balvinder Singh as a director on 18 January 2018
05 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
05 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 5 December 2017
07 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
27 Nov 2014 TM01 Termination of appointment of Bassam Gilini as a director on 1 September 2014
24 Nov 2014 AA Total exemption full accounts made up to 30 November 2013
24 Nov 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 Nov 2014 RT01 Administrative restoration application
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
04 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
23 Aug 2012 AP01 Appointment of Mr Bassam Gilini as a director
07 Aug 2012 AA Total exemption full accounts made up to 30 November 2010
14 Jun 2012 AD01 Registered office address changed from , 21 Selwyn Avenue, Newbury Park, Ilford, Essex, IG3 8JP, United Kingdom on 14 June 2012
12 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2012 AD01 Registered office address changed from , 72 New Cavendish Street, London, W1G 8AU on 11 June 2012
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 DISS40 Compulsory strike-off action has been discontinued