Advanced company searchLink opens in new window

DOMINOID EAST LIMITED

Company number SC368726

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 50,000
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
13 Jan 2015 AA Accounts for a small company made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
24 Dec 2013 AA Full accounts made up to 31 March 2013
24 Jul 2013 AUD Auditor's resignation
29 May 2013 AP01 Appointment of Mr Surinderjit Singh Kandola as a director
15 May 2013 TM01 Termination of appointment of Sean Geddes-Moody as a director
15 May 2013 AP03 Appointment of Mrs Kulvir Kaur Kandola as a secretary
15 May 2013 TM02 Termination of appointment of Stephanie Geddes as a secretary
15 May 2013 AD01 Registered office address changed from 119/121 Leith Walk Edinburgh EH6 8NP United Kingdom on 15 May 2013
11 Apr 2013 AA01 Change of accounting reference date
06 Apr 2013 MR04 Satisfaction of charge 2 in full
28 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
17 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
20 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 2
29 May 2012 AA Full accounts made up to 25 December 2011
25 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
23 Nov 2011 AP03 Appointment of Mrs Stephanie Geddes as a secretary