Advanced company searchLink opens in new window

DOMEK CONSULTANCY LTD

Company number 09605258

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2021 DS01 Application to strike the company off the register
06 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2021
28 Jul 2020 AA Micro company accounts made up to 31 March 2020
06 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
07 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Dec 2018 AD01 Registered office address changed from Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY England to 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL on 12 December 2018
13 Nov 2018 CH01 Director's details changed for Mr Tadeusz Jan Jarmolkiewicz on 7 April 2018
13 Nov 2018 TM01 Termination of appointment of Caroline Elizabeth Jarmolkiewicz as a director on 6 April 2018
13 Nov 2018 AP01 Appointment of Mr Tadeusz Jan Jarmolkiewicz as a director on 6 April 2018
05 Sep 2018 PSC07 Cessation of Caroline Elizabeth Jarmolkiewicz as a person with significant control on 6 April 2018
29 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 22/05/2018
08 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and notice of individual psc change)was registered on 29/08/2018.
27 Jun 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
31 May 2017 AD01 Registered office address changed from 68 st Margarets Road Edgware Middlesex HA8 9UU United Kingdom to Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY on 31 May 2017
22 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
20 Aug 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
05 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
22 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-22
  • GBP 1