Advanced company searchLink opens in new window

DOMICAN ENTERPRISE LIMITED

Company number 08124796

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)
31 Oct 2016 CH01 Director's details changed for Mr Nathan Daniel Bertrand on 13 October 2016
31 Oct 2016 CH01 Director's details changed for Ryan Dominic Bertrand on 14 October 2016
31 Oct 2016 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 13 October 2016
25 Oct 2016 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 64 Second Avenue Gillingham Kent ME7 2HS on 25 October 2016
25 Oct 2016 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 13 October 2016
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
23 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
14 Aug 2014 CH01 Director's details changed for Miss Deborah Domican on 1 February 2014
14 Aug 2014 CH01 Director's details changed for Mr Nathan Daniel Bertrand on 1 February 2014
04 Apr 2014 CH01 Director's details changed for Ryan Dominic Bertrand on 4 April 2014
04 Apr 2014 AP04 Appointment of Auria@Wimpole Street Ltd as a secretary
04 Apr 2014 TM02 Termination of appointment of Nathan Bertrand as a secretary
04 Apr 2014 AD01 Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
28 Mar 2013 AP01 Appointment of Deborah Domican as a director
28 Mar 2013 AP01 Appointment of Nathan Daniel Bertrand as a director
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100
24 Sep 2012 AP03 Appointment of Nathan Daniel Bertrand as a secretary
24 Sep 2012 AP01 Appointment of Ryan Dominic Bertrand as a director
20 Sep 2012 CERTNM Company name changed jcco 308 LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10