This company is commonly known as Dominey (uk) Limited. The company was founded 19 years ago and was given the registration number 05155556. The firm's registered office is in POOLE. You can find them at 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 99999 - Dormant Company.
Name | : | DOMINEY (UK) LIMITED |
---|---|---|
Company Number | : | 05155556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Tudor Drive, Beckington, Frome, England, BA11 6AR | Director | 16 June 2004 | Active |
19 Moorside Road, West Moors, Ferndown, BH22 0EH | Secretary | 16 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 June 2004 | Active |
Mr Keith Michael Dominey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Tudor Drive, Beckington, Frome, England, BA11 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-12 | Dissolution | Dissolution application strike off company. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-21 | Gazette | Gazette filings brought up to date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-08-13 | Officers | Change person director company with change date. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.