Advanced company searchLink opens in new window

DOMICILIO FURNISHINGS DESIGN LTD.

Company number SC491855

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)
31 Jan 2020 AD01 Registered office address changed from 1/2, 4 Culrain Gardens Shetteston Glasgow G32 7BP to Flat 2/2 10 Culrain Gardens Glasgow Shettleston G32 7BP on 31 January 2020
07 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
30 Jul 2019 CH01 Director's details changed for Mr Mihai Maciuca on 6 July 2017
30 Jul 2019 PSC04 Change of details for Mr Mihai Maciuca as a person with significant control on 6 July 2017
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
07 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
06 Jul 2017 PSC01 Notification of Mihai Maciuca as a person with significant control on 6 July 2017
06 Jul 2017 AP01 Appointment of Mr Mihai Maciuca as a director on 6 July 2017
06 Jul 2017 TM01 Termination of appointment of Jeff Richards as a director on 6 July 2017
06 Jul 2017 PSC07 Cessation of Jeff Richard as a person with significant control on 6 July 2017
29 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
10 May 2016 TM01 Termination of appointment of a director
09 May 2016 TM01 Termination of appointment of Mihaita Maciuca as a director on 8 May 2015
09 May 2016 AP01 Appointment of Mr Jeff Richards as a director on 8 May 2016
10 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
09 Sep 2015 AD01 Registered office address changed from 1/2 Flat 32 Culrain Gardens Shettlestone Glasgow G32 7BP to 1/2, 4 Culrain Gardens Shetteston Glasgow G32 7BP on 9 September 2015
07 Sep 2015 AD01 Registered office address changed from 1/2 Culrain Gardens Glasgow Shettleston G32 7BP United Kingdom to 1/2, 4 Culrain Gardens Shetteston Glasgow G32 7BP on 7 September 2015
24 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted