Advanced company searchLink opens in new window

DOMUS TRUMP LTD

Company number 08617396

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
30 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
20 Apr 2018 AA01 Previous accounting period shortened from 30 December 2017 to 30 September 2017
23 Dec 2017 AA Total exemption full accounts made up to 30 December 2016
26 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
11 Jul 2017 CS01 Confirmation statement made on 7 May 2017 with updates
11 Jul 2017 PSC05 Change of details for Oceancreaper Limited as a person with significant control on 7 April 2016
11 Jul 2017 PSC02 Notification of Palladium 2013 Limited as a person with significant control on 6 April 2016
11 Jul 2017 PSC02 Notification of Oceancreaper Limited as a person with significant control on 6 April 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • EUR 1,111
07 May 2016 TM01 Termination of appointment of Pietro Berardelli as a director on 23 April 2016
07 May 2016 AP01 Appointment of Mr Pietro Berardelli as a director on 23 April 2016
23 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • EUR 1,111
23 Apr 2016 AP01 Appointment of Mr Pietro Berardelli as a director on 23 April 2016
23 Apr 2016 TM01 Termination of appointment of Mario Rosati as a director on 23 April 2016
23 Apr 2016 TM01 Termination of appointment of Marco Di Fazio as a director on 23 April 2016
23 Apr 2016 TM01 Termination of appointment of Marco Achille as a director on 23 April 2016
23 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • EUR 1,111
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • EUR 1,111
08 Dec 2014 TM01 Termination of appointment of Patricia Ann Petrou as a director on 26 November 2014
25 Nov 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • EUR 1,000