DOMETICA LIMITED

Granville House Granville House, Wolverhampton, WV1 4SB, West Midlands
StatusDISSOLVED
Company No.07903300
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 1 month, 15 days

SUMMARY

DOMETICA LIMITED is an dissolved private limited company with number 07903300. It was incorporated 12 years, 5 months, 28 days ago, on 10 January 2012 and it was dissolved 1 year, 1 month, 15 days ago, on 23 May 2023. The company address is Granville House Granville House, Wolverhampton, WV1 4SB, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-12

Officer name: Mrs Carole Jane Mason

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-12

Officer name: Mr Paul Julian Mason

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed domet LIMITED\certificate issued on 28/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2014

Action Date: 02 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-02

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 05 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-05

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-03

Officer name: Mr Paul Julian Mason

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2013

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-03

Officer name: Mrs Carole Jane Mason

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APAX NXP VI A L.P.

33 JERMYN STREET,LONDON,SW1Y 6DN

Number:LP011590
Status:ACTIVE
Category:Limited Partnership

B.WAY LTD

SUITE 1,LONDON,SW1Y 4LB

Number:08193730
Status:ACTIVE
Category:Private Limited Company

DEESIDE PROPERTIES LTD

16 ROYAL TERRACE,GLASGOW,G3 7NY

Number:SC463062
Status:ACTIVE
Category:Private Limited Company

HEMINGWAY HOLDINGS LIMITED

2 WEY BARN KINGS MEWS,GODALMING,GU7 1AD

Number:09490578
Status:ACTIVE
Category:Private Limited Company

JK UTILITIES LIMITED

24 CHRYSLER,HERNEBAY,CT6 8EE

Number:10435749
Status:ACTIVE
Category:Private Limited Company

SECKER TAYLOR ASSOCIATES LIMITED

VILLAGE FARM HOUSE MAIN STREET,YORK,YO41 4DA

Number:11277166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source