Advanced company searchLink opens in new window

DOMINATOR SERVICES LIMITED

Company number 04592783

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)
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 AAMD Amended total exemption full accounts made up to 31 December 2011
10 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 December 2010
10 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 December 2013
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 December 2009
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 December 2012
11 Jul 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 19,000
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2016 AP01 Appointment of Mr Aderami Adebola Ogundeji as a director on 23 October 2015
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2015 TM01 Termination of appointment of Victor Boudewijn Mulder as a director on 26 October 2015
14 Nov 2015 AA Total exemption full accounts made up to 31 December 2013
30 Jul 2015 TM01 Termination of appointment of a director
22 Jul 2015 TM01 Termination of appointment of Intertrust (Uk) Limited as a director on 1 June 2015
02 Jun 2015 AP01 Appointment of Mr Victor Boudewijn Mulder as a director on 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015
20 May 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 19,000
07 Oct 2014 AP02 Appointment of Intertrust (Uk) Limited as a director on 15 May 2014
07 Oct 2014 TM01 Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014
08 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
08 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary