(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, March 2021
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-03-10
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-08
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-02-07
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-02-07
filed on: 7th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 117 Dartford Road Dartford DA1 3EN. Change occurred on 2021-02-07. Company's previous address: Old Mill House High Street Bexley Kent DA5 1JX.
filed on: 7th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-09
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-09
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 10th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-09
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-09
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-12
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-28
filed on: 17th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-12
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-02-28
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-12
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-02: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-02-28
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-12
filed on: 15th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-15: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Bourne Road Bexley Kent DA5 1LG England on 2014-01-21
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-21
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-02-28
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-12
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-02-28
filed on: 13th, November 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed DOMAINS2DAY LIMITEDcertificate issued on 13/07/12
filed on: 13th, July 2012
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2012-07-02 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-07-02 secretary's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suit 1 77 Bexley High Street Bexley Kent DA5 1JX England on 2012-07-10
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-12
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-02-28
filed on: 29th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-12
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from the Stables Priory Hill Dartford DA1 2ER United Kingdom on 2011-01-27
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-02-28
filed on: 30th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-12
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2009-02-28
filed on: 11th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2009-02-25 - Annual return with full member list
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009-02-24 Secretary appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-02-24 Appointment terminated secretary
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/02/2009 from the stables priory hill dartford DA1 2ER
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 2008-02-20. Value of each share 1 £, total number of shares: 4.
filed on: 20th, February 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 2008-02-20. Value of each share 1 £, total number of shares: 4.
filed on: 20th, February 2008
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|