Advanced company searchLink opens in new window

DOMUS FINE DESIGN COMPANY LIMITED

Company number 09949915

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2023 DS01 Application to strike the company off the register
14 Sep 2023 AA Micro company accounts made up to 31 January 2023
23 Jun 2023 PSC07 Cessation of Enzo Braconi as a person with significant control on 21 June 2023
22 Jun 2023 TM01 Termination of appointment of Dagmar Christine Lammle as a director on 21 June 2023
22 Jun 2023 PSC07 Cessation of Dagmar Christine Lammle as a person with significant control on 21 June 2023
26 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
30 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
06 Nov 2018 AP01 Appointment of Mrs Dagmar Christine Lammle as a director on 1 November 2018
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 CS01 Confirmation statement made on 12 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2016 AD01 Registered office address changed from 66 Elfort Road London N5 1AZ England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 1 February 2016
13 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted