- Company Overview for 123 DOMAIN NAMES LIMITED (11318727)
- Filing history for 123 DOMAIN NAMES LIMITED (11318727)
- People for 123 DOMAIN NAMES LIMITED (11318727)
- More for 123 DOMAIN NAMES LIMITED (11318727)
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) |
---|---|---|---|
09 Mar 2022 | TM01 | Termination of appointment of Robert James Morgan as a director on 25 February 2022 | |
04 Aug 2021 | TM01 | Termination of appointment of Steven Dominik Coleman as a director on 3 August 2021 | |
27 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | AP01 | Appointment of Mr Robert Morgan as a director on 1 May 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2020 | TM01 | Termination of appointment of Robyn Hughes as a director on 28 November 2019 | |
14 Feb 2020 | TM01 | Termination of appointment of Joseph Mark Gray as a director on 28 November 2019 | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
10 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
10 Dec 2019 | PSC07 | Cessation of Steven Dominik Coleman as a person with significant control on 28 November 2019 | |
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2019
|
|
02 Dec 2019 | AP01 | Appointment of Mr Joseph Mark Gray as a director on 28 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Ms Robyn Hughes as a director on 28 November 2019 | |
10 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
19 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-19
|