Advanced company searchLink opens in new window

DOMEMAJOR LIMITED

Company number SC189446

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)
08 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
26 Sep 2013 CH01 Director's details changed for Mr James Robert Tullis on 26 September 2013
26 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Oct 2012 AD01 Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012
20 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
14 Oct 2010 CH04 Secretary's details changed for Warners (Secretaries) Limited on 16 September 2010
14 Oct 2010 CH01 Director's details changed for Mr James Robert Tullis on 9 August 2010
14 Oct 2010 CH01 Director's details changed for Mr James Robert Tullis on 9 August 2010
22 Apr 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
11 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Nov 2009 CH01 Director's details changed for Mr James Robert Tullis on 25 October 2009
26 Nov 2009 CH01 Director's details changed for James Robert Tullis on 25 November 2009
23 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
04 Jun 2009 AA Accounts for a dormant company made up to 31 March 2008
15 May 2009 DISS40 Compulsory strike-off action has been discontinued
14 May 2009 363a Return made up to 16/09/08; full list of members
14 May 2009 288c Director's change of particulars / james tullis / 24/02/2009
01 May 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2008 287 Registered office changed on 03/12/2008 from 35 melville street edinburgh midlothian EH3 7JF