- Company Overview for DOMESTIC SUPPORT LIMITED (08916306)
- Filing history for DOMESTIC SUPPORT LIMITED (08916306)
- People for DOMESTIC SUPPORT LIMITED (08916306)
- More for DOMESTIC SUPPORT LIMITED (08916306)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2024 | DS01 | Application to strike the company off the register | |
18 Jan 2024 | TM01 | Termination of appointment of Steven Thomas Lilley as a director on 18 January 2024 | |
12 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
02 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Office 1, Arun Business Center Littlehampton Marina Ferry Road Liottlehampton West Sussex BN17 5DS England to Office 1, Arun Business Centre Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Suite 2 & 3 Victoria Court 22 st. Pancras Chichester West Sussex PO19 7GD England to Office 1, Arun Business Center Littlehampton Marina Ferry Road Liottlehampton West Sussex BN17 5DS on 21 September 2021 | |
27 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 October 2020
|
|
12 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
02 Dec 2020 | PSC07 | Cessation of Ini Max Boulboul as a person with significant control on 30 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Ini Max Boulboul as a director on 30 November 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Ini Max Edwards on 20 May 2020 | |
28 May 2020 | PSC04 | Change of details for Mr Ini Max Edwards as a person with significant control on 20 May 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
13 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
25 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 |