- Company Overview for DOMNET DIGITAL LIMITED (SC395797)
- Filing history for DOMNET DIGITAL LIMITED (SC395797)
- People for DOMNET DIGITAL LIMITED (SC395797)
- Charges for DOMNET DIGITAL LIMITED (SC395797)
- Insolvency for DOMNET DIGITAL LIMITED (SC395797)
- More for DOMNET DIGITAL LIMITED (SC395797)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
10 Mar 2021 | AD01 | Registered office address changed from C/O C/O Alba Asset Mangement 19a Hill Street Edinburgh EH2 3JP to Cowan & Partners Limited 60 Constitution Street Edinburgh EH6 6RR on 10 March 2021 | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | AA01 | Current accounting period shortened from 31 March 2021 to 28 February 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
29 Jan 2014 | MR01 | Registration of charge 3957970001 | |
24 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 21 January 2014
|
|
24 Jan 2014 | AP01 | Appointment of Angus Morrison as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AP03 | Appointment of Mr Iain Sydney Russell Baird as a secretary | |
27 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders |