Advanced company searchLink opens in new window

DOMINOUS GROUP LTD

Company number 10838684

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2022 CS01 Confirmation statement made on 26 June 2021 with updates
20 Jan 2022 AD01 Registered office address changed from 11 Sefton Park Road Liverpool L8 0th England to Flat 6 11 Sefton Park Road Liverpool L8 3SL on 20 January 2022
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2021 AD01 Registered office address changed from Unit 3 1-3 Queens Grove Manchester M12 4WL England to 11 Sefton Park Road Liverpool L8 0th on 7 October 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2020 CS01 Confirmation statement made on 26 June 2020 with updates
22 Sep 2020 AD01 Registered office address changed from 1-3 Queens Grove Unit 3 Manchester England to Unit 3 1-3 Queens Grove Manchester M12 4WL on 22 September 2020
02 Jul 2020 AA Micro company accounts made up to 30 June 2020
15 Jun 2020 AD01 Registered office address changed from 1-3 Queens Grove Unit 3 1-3 Queens Grove Manchester M12 4WL England to 1-3 Queens Grove Unit 3 Manchester on 15 June 2020
13 Jun 2020 AD01 Registered office address changed from Apartment 415, the Exchange 8 Elmira Way Salford M5 3NQ England to 1-3 Queens Grove Unit 3 1-3 Queens Grove Manchester M12 4WL on 13 June 2020
22 May 2020 PSC01 Notification of Robert Eley as a person with significant control on 22 May 2020
22 May 2020 AP01 Appointment of Mr Robert Eley as a director on 22 May 2020
22 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Apartment 415, the Exchange 8 Elmira Way Salford M5 3NQ on 22 May 2020
22 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 22 May 2020
22 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 22 May 2020
11 Feb 2020 AP01 Appointment of Mr Mladen Blaga as a director on 11 February 2020
11 Feb 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 11 February 2020
04 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
07 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
27 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-27
  • GBP 1