DOMEIJE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 16/12/2416 December 2024 | Liquidators' statement of receipts and payments to 2024-11-08 |
| 14/12/2314 December 2023 | Liquidators' statement of receipts and payments to 2023-11-08 |
| 07/12/227 December 2022 | Micro company accounts made up to 2022-05-31 |
| 01/12/221 December 2022 | Declaration of solvency |
| 01/12/221 December 2022 | Appointment of a voluntary liquidator |
| 01/12/221 December 2022 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-12-01 |
| 28/11/2228 November 2022 | Resolutions |
| 28/11/2228 November 2022 | Resolutions |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 01/11/211 November 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND |
| 12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 82 GRANVILLE ROAD LONDON N12 0HT |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/05/1429 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 16/05/1316 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 08/05/128 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/05/1117 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 15/12/1015 December 2010 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM FLAT 6 BLISSLAND COURT WOODBERRY GARDENS LONDON N12 0HA |
| 11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MEI-LING DEMPSTER / 04/05/2010 |
| 11/05/1011 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JESSIE DEMPSTER / 04/05/2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEI-LING DEMPSTER / 04/05/2010 |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 11 STATION CLOSE FINCHLEY CHURCH END LONDON N3 2SE |
| 19/05/0919 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 06/05/086 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 04/05/074 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 05/05/065 May 2006 | NEW SECRETARY APPOINTED |
| 05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
| 05/05/065 May 2006 | SECRETARY RESIGNED |
| 05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
| 05/05/065 May 2006 | DIRECTOR RESIGNED |
| 04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company