Advanced company searchLink opens in new window

DOME CLOTHING LTD

Company number 11661610

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)
09 May 2022 AP01 Appointment of Miss Charlene Helen Valente as a director on 9 May 2022
09 May 2022 TM01 Termination of appointment of Farook Tailor as a director on 9 May 2022
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 PSC08 Notification of a person with significant control statement
26 Jan 2022 PSC07 Cessation of Siva Babu Doosari as a person with significant control on 17 January 2022
26 Jan 2022 AP01 Appointment of Mr Farook Tailor as a director on 17 January 2022
26 Jan 2022 TM01 Termination of appointment of Siva Babu Doosari as a director on 17 January 2022
26 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
22 Jul 2021 PSC04 Change of details for Mr Siva Babu Doosari as a person with significant control on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Siva Babu Doosari on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from 35 Northgate Street Gloucester GL1 2AN England to 6 London Street Southport Merseyside PR9 0UE on 22 July 2021
18 May 2021 CS01 Confirmation statement made on 13 February 2021 with updates
18 May 2021 TM01 Termination of appointment of Alan Jeffrey Rose as a director on 22 April 2021
18 May 2021 PSC07 Cessation of Alan Jeffrey Rose as a person with significant control on 22 April 2021
18 May 2021 PSC01 Notification of Siva Babu Doosari as a person with significant control on 22 April 2021
18 May 2021 AP01 Appointment of Mr Siva Babu Doosari as a director on 22 April 2021
06 Aug 2020 TM01 Termination of appointment of Janub Mether as a director on 3 August 2020
06 Aug 2020 AP01 Appointment of Mr Alan Jeffrey Rose as a director on 3 August 2020
16 Mar 2020 CH01 Director's details changed for Mrs Janub Mether on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 11 Thrush Close Abbeydale Gloucester GL4 4WZ United Kingdom to 35 Northgate Street Gloucester GL1 2AN on 16 March 2020
06 Mar 2020 AA Micro company accounts made up to 30 November 2019
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
13 Feb 2020 PSC07 Cessation of Janub Mether as a person with significant control on 1 February 2020
13 Feb 2020 PSC01 Notification of Alan Jeffrey Rose as a person with significant control on 1 February 2020