- Company Overview for DOMANI PRIVATE DIGITAL LTD (11673454)
- Filing history for DOMANI PRIVATE DIGITAL LTD (11673454)
- People for DOMANI PRIVATE DIGITAL LTD (11673454)
- More for DOMANI PRIVATE DIGITAL LTD (11673454)
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) |
---|---|---|---|
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2022 | RP05 | Registered office address changed to PO Box 4385, 11673454: Companies House Default Address, Cardiff, CF14 8LH on 18 July 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
06 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | PSC01 | Notification of Richard Chicha as a person with significant control on 4 January 2021 | |
04 Jan 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 4 January 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 4 January 2021 | |
04 Jan 2021 | AP01 | Appointment of Mr Richard Chicha as a director on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3439a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 4 January 2021 | |
04 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 January 2021 | |
15 Dec 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
15 Dec 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2020 | |
15 Dec 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020 | |
16 Nov 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 16 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 16 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 November 2020 | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
12 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-12
|