DOMHOUSE LIMITED

24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, TW8 9DN, United Kingdom
StatusDISSOLVED
Company No.08277196
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 5 months, 12 days

SUMMARY

DOMHOUSE LIMITED is an dissolved private limited company with number 08277196. It was incorporated 11 years, 8 months, 4 days ago, on 01 November 2012 and it was dissolved 1 year, 5 months, 12 days ago, on 24 January 2023. The company address is 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, TW8 9DN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

Old address: 58 Warwick Road London W5 5PX United Kingdom

New address: 24 Tax Suite 137 B Westlink House 981 Great West Road Brentford TW8 9DN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-12

Old address: Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF England

New address: 58 Warwick Road London W5 5PX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Alessandro Mattia Zanaboni

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Alessandro Mattia Zanaboni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY

New address: Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cjb Secretarial Limited

Termination date: 2019-07-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Mr Alessandro Mattia Zanaboni

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Bennett

Termination date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Mattia Zanaboni

Appointment date: 2018-09-01

Documents

View document PDF

Legacy

Date: 24 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/11/2017

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 29 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-29

Capital : 514,820 GBP

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-09-14

Officer name: Cjb Secretarial Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-24

Old address: 87C St. Augustines Road London NW1 9RR

New address: Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Sep 2014

Action Date: 21 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-21

Form type: AR01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mrs Nancy Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2013

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-21

Capital : 2,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nancy Bennett

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Meyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cjb Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Mary Meyer

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Cook

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: City Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-19

Old address: , Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

New address: 87C St. Augustines Road London NW1 9RR

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-22

Capital : 1,100 GBP

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Cocksedge

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Raymond Cook

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brenda Patricia Cocksedge

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bell

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & M LOGISTICAL SERVICES LIMITED

3 TARLETON OFFICE PARK WINDGATE,PRESTON,PR4 6JF

Number:10802114
Status:ACTIVE
Category:Private Limited Company

EMPIRE DENIM LTD

16 CINDER ROAD,DUDLEY,DY3 2RJ

Number:09976849
Status:ACTIVE
Category:Private Limited Company

FEERO LIMITED

FLAT 7 THE RISE,LONDON,E4 6AZ

Number:09725467
Status:ACTIVE
Category:Private Limited Company

HARRY BRIGGS (FISH MERCHANTS) LIMITED

FISH DOCK ROAD,GRIMSBY,DN31 3PD

Number:00506070
Status:ACTIVE
Category:Private Limited Company

MILIMEX TRADE CO. LIMITED

43 BEDFORD STREET,LONDON,WC2E 9HA

Number:03830901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POTTYS PAWS LIMITED

92 DORSET AVENUE,ROMFORD,RM1 4JB

Number:10091150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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