Advanced company searchLink opens in new window

DOMINGO COMMERCIAL TUG LIMITED

Company number 04439658

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 AA Accounts for a dormant company made up to 31 May 2021
11 Oct 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
20 Aug 2020 PSC01 Notification of Isabela Feyfar Muller as a person with significant control on 2 November 2019
20 Aug 2020 PSC07 Cessation of Dominic Andreas Ramspacher as a person with significant control on 2 November 2019
18 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
25 Nov 2019 AP01 Appointment of Mr Felix Peter Aebi as a director on 5 November 2019
22 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
22 Nov 2019 TM01 Termination of appointment of Dominic Andreas Ramspacher as a director on 2 November 2019
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
23 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
29 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with no updates
29 Jun 2017 PSC01 Notification of Dominic Andreas Ramspacher as a person with significant control on 6 April 2016
28 Sep 2016 CH01 Director's details changed for Ms Isabela Feyfar Muller on 27 September 2016
27 Sep 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 1
27 Sep 2016 CH04 Secretary's details changed for Price Bailey Llp on 27 September 2016
27 Sep 2016 CH01 Director's details changed for Dominic Andreas Ramspacher on 27 September 2016
27 Sep 2016 CH01 Director's details changed for Isabela Feyfar Muller on 27 September 2016
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued