- Company Overview for DOMUS FUTURA LIMITED (06752356)
- Filing history for DOMUS FUTURA LIMITED (06752356)
- People for DOMUS FUTURA LIMITED (06752356)
- More for DOMUS FUTURA LIMITED (06752356)
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
|
|
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
|
|
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
|
|
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
|
|
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 |