- Company Overview for DOMUS BWW UK HOLDINGS LIMITED (08782024)
- Filing history for DOMUS BWW UK HOLDINGS LIMITED (08782024)
- People for DOMUS BWW UK HOLDINGS LIMITED (08782024)
- Charges for DOMUS BWW UK HOLDINGS LIMITED (08782024)
- Insolvency for DOMUS BWW UK HOLDINGS LIMITED (08782024)
- More for DOMUS BWW UK HOLDINGS LIMITED (08782024)
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) |
---|---|---|---|
29 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2024 | |
23 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2023 | |
26 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2022 | |
13 Jul 2021 | AD01 | Registered office address changed from 8 Harewood Row London NW1 6SE to The Copper Room Trinity Way Deva City Office Park Manchester M3 7BG on 13 July 2021 | |
09 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | LIQ02 | Statement of affairs | |
30 Apr 2021 | TM01 | Termination of appointment of Karmal Advani as a director on 16 April 2021 | |
25 Aug 2020 | MR01 | Registration of charge 087820240002, created on 24 August 2020 | |
07 Apr 2020 | AA | Full accounts made up to 31 December 2018 | |
09 Mar 2020 | AP01 | Appointment of Mr Paul Halpern as a director on 6 March 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
27 Mar 2019 | MR01 | Registration of charge 087820240001, created on 27 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
27 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
06 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2017 | AP01 | Appointment of Karmal Advani as a director on 6 February 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Raymond Charles French as a director on 7 February 2017 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 |