THE DOMAIN DIRECTORY GROUP LTD
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Cessation of Nathan Robinson as a person with significant control on 2025-05-14 |
14/05/2514 May 2025 | Notification of Kirsty Louise Gillam as a person with significant control on 2025-05-14 |
14/05/2514 May 2025 | Registered office address changed from 2 Lichfield Close Barrow-in-Furness LA14 5LX England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-05-14 |
14/05/2514 May 2025 | Appointment of Ms Kirsty Louise Gillam as a director on 2025-05-14 |
14/05/2514 May 2025 | Termination of appointment of Nathan Robinson as a director on 2025-05-14 |
14/05/2514 May 2025 | Confirmation statement made on 2024-03-09 with updates |
03/04/243 April 2024 | Registered office address changed from Unit 2, the Old Fire Station Abbey Road Barrow-in-Furness LA14 1XH England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 2024-04-03 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/08/2330 August 2023 | Termination of appointment of Joseph Mark Gray as a director on 2023-07-09 |
30/08/2330 August 2023 | Appointment of Mr Nathan Robinson as a director on 2023-07-09 |
30/08/2330 August 2023 | Cessation of Robyn Hughes as a person with significant control on 2023-07-09 |
30/08/2330 August 2023 | Notification of Nathan Robinson as a person with significant control on 2023-07-09 |
30/08/2330 August 2023 | Cessation of Joseph Mark Gray as a person with significant control on 2023-07-09 |
30/08/2330 August 2023 | Termination of appointment of Robyn Hughes as a director on 2023-07-09 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with updates |
06/10/226 October 2022 | Micro company accounts made up to 2022-01-31 |
20/09/2220 September 2022 | Registered office address changed from 69 Market Street Dalton-in-Furness LA15 8DL England to Unit 2, the Old Fire Station Abbey Road Barrow-in-Furness LA14 1XH on 2022-09-20 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/01/2024 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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