DOMUS ISLAND UK LTD

05463493
3 LOCKS YARD HIGH STREET SEVENOAKS KENT TN13 1LT

Documents

Documents
Date Category Description Pages
08 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Change of particulars for director (Paul Fagan) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Mark Woodward) 2 Buy now
14 Jun 2010 officers Change of particulars for director (George Christophe) 2 Buy now
27 Nov 2009 accounts Annual Accounts 6 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2009 annual-return Return made up to 25/05/09; full list of members 4 Buy now
23 Jun 2009 officers Appointment Terminated Director david ianson 1 Buy now
29 Oct 2008 accounts Annual Accounts 7 Buy now
15 Aug 2008 annual-return Return made up to 25/05/08; full list of members 4 Buy now
02 Jul 2008 officers Appointment Terminated Director kathy hayman 1 Buy now
02 Jul 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
05 Jun 2008 officers Director appointed george christophe 2 Buy now
16 May 2008 accounts Annual Accounts 6 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: regus house fairbourne drive atterbury milton keynes MK10 9RG 1 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
06 Aug 2007 annual-return Return made up to 25/05/07; full list of members 3 Buy now
22 Jul 2007 officers Director resigned 1 Buy now
22 Jul 2007 officers New director appointed 2 Buy now
22 Jul 2007 officers New director appointed 1 Buy now
28 Mar 2007 accounts Annual Accounts 5 Buy now
02 Feb 2007 incorporation Memorandum Articles 10 Buy now
02 Feb 2007 incorporation Memorandum Articles 10 Buy now
27 Jan 2007 address Registered office changed on 27/01/07 from: enterprize house 13 shirley drive grappenhall warrington cheshire WA4 2PA 1 Buy now
23 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2006 annual-return Return made up to 25/05/06; full list of members 7 Buy now
24 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Jun 2005 officers New director appointed 2 Buy now
13 Jun 2005 officers Secretary resigned 1 Buy now
13 Jun 2005 officers Director resigned 1 Buy now
25 May 2005 incorporation Incorporation Company 16 Buy now