Advanced company searchLink opens in new window

DOMANI INTERIORS LIMITED

Company number SC369819

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 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
03 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
03 Feb 2015 AD01 Registered office address changed from Unit 6 41 Cotton Street Glasgow Glasgow G40 4HU to Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD on 3 February 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
25 Jan 2014 CH01 Director's details changed for Susan Heather Shufflebotham on 14 March 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
06 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2011
06 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
12 Jan 2010 AP01 Appointment of Susan Heather Shufflebotham as a director
09 Dec 2009 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009
08 Dec 2009 TM02 Termination of appointment of Cosec Limited as a secretary
08 Dec 2009 TM01 Termination of appointment of Cosec Limited as a director
08 Dec 2009 TM01 Termination of appointment of James Mcmeekin as a director
08 Dec 2009 NEWINC Incorporation