This company is commonly known as Domalo Ltd.. The company was founded 24 years ago and was given the registration number 03807897. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, Stratford, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DOMALO LTD. |
---|---|---|
Company Number | : | 03807897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vicarage Lane, Stratford, London, England, E15 4HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vicarage Lane, Stratford, London, England, E15 4HF | Director | 03 September 2020 | Active |
1, Vicarage Lane, Stratford, England, E15 4HF | Director | 03 September 2020 | Active |
Number 1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Director | 06 June 2023 | Active |
2, Higher Lydgate Park, Grasscroft, Oldham, England, OL4 4EF | Secretary | 04 March 2019 | Active |
12 Langley Avenue, Grotton, Oldham, OL4 5RA | Secretary | 15 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 July 1999 | Active |
2 Higher Lydgate Park, Grasscroft, Oldham, OL4 4EF | Director | 15 July 1999 | Active |
2 Higher Lydgate Park, Grasscroft, Oldham, OL4 4EF | Director | 15 July 1999 | Active |
C/O Michild Group, Bourne Business Park, 500 Dashwood Lang Road, Webridge, England, KT15 2HJ | Director | 26 August 2020 | Active |
Michild Midco Limited | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Vicarage Lane, London, England, E15 4HF |
Nature of control | : |
|
Mr John Francis Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Higher Lydgate Park, Oldham, England, OL4 4EF |
Nature of control | : |
|
Mrs Maria Catherine Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Higher Lydgate Park, Oldham, England, OL4 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Change account reference date company current extended. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.