Advanced company searchLink opens in new window

DOME OPCO LIMITED

Company number 06061622

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
11 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
11 Nov 2014 TM01 Termination of appointment of David Frank Vaughan as a director on 6 November 2014
25 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Jun 2014 CH01 Director's details changed for Michael Clark on 7 February 2014
20 Jun 2014 CH01 Director's details changed for David Frank Vaughan on 7 February 2014
20 Jun 2014 CH01 Director's details changed for Mr Alan Castledine on 7 February 2014
20 Jun 2014 CH01 Director's details changed for Nigel David Brewster on 7 February 2014
20 Jun 2014 CH01 Director's details changed for Mr David Boden on 7 February 2014
06 Jun 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
14 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 Feb 2014 CH01 Director's details changed for Mr David Boden on 5 August 2013
14 Feb 2014 CH01 Director's details changed for Michael Clark on 5 August 2013
12 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Aug 2013 AP01 Appointment of Michael Clark as a director
09 Aug 2013 AP01 Appointment of Mr David Boden as a director
05 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Robert Sewell as a director
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Sep 2012 AP01 Appointment of Nigel David Brewster as a director
29 Jun 2012 CH04 Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012
29 Jun 2012 AD01 Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012