Advanced company searchLink opens in new window

DOMAIN NAME REGISTER LIMITED

Company number 06586120

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2017 DS01 Application to strike the company off the register
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2017 AA Micro company accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
22 May 2015 AA Micro company accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Feb 2012 AD01 Registered office address changed from 14 Steepside Shrewsbury SY3 6DR United Kingdom on 16 February 2012
06 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Jul 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Jul 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Christian Arjun Dandeker on 1 May 2010
16 Jul 2010 AD01 Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN on 16 July 2010
29 Jul 2009 363a Return made up to 07/05/09; full list of members
29 Jul 2009 288c Director's change of particulars / christian dandeker / 07/05/2008