NAMES AND DOMAINS LIMITED

05828525
10 BOLT COURT 3RD FLOOR LONDON EC4A 3DQ

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Compulsory 1 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2020 accounts Annual Accounts 3 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
02 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Sep 2016 accounts Annual Accounts 2 Buy now
24 Jun 2016 annual-return Annual Return 3 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
17 Feb 2016 accounts Annual Accounts 2 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
02 Oct 2014 accounts Annual Accounts 2 Buy now
29 May 2014 annual-return Annual Return 3 Buy now
29 May 2014 officers Change of particulars for director (Mr Haydn Calvin Wood) 2 Buy now
18 Feb 2014 accounts Annual Accounts 2 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
11 Jun 2013 officers Appointment of director (Mr Haydn Calvin Wood) 2 Buy now
11 Jun 2013 officers Termination of appointment of director (Taurean Weber-Laurencio) 1 Buy now
01 Feb 2013 accounts Annual Accounts 2 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 officers Appointment of director (Taurean James Weber-Laurencio) 2 Buy now
20 Mar 2012 officers Termination of appointment of director (Lindsay Reid) 1 Buy now
20 Jan 2012 accounts Annual Accounts 2 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
01 Jun 2011 officers Change of particulars for director (Lindsay Reid) 2 Buy now
31 Jan 2011 accounts Annual Accounts 2 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for secretary (Mr Thomas Rory St John Meadows) 1 Buy now
19 Jan 2010 accounts Annual Accounts 2 Buy now
11 Sep 2009 officers Director appointed lindsay reid 2 Buy now
11 Sep 2009 officers Appointment terminated director leonie boone 1 Buy now
02 Jun 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
05 Mar 2009 accounts Annual Accounts 2 Buy now
18 Aug 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
19 Mar 2008 accounts Annual Accounts 2 Buy now
13 Mar 2008 officers Director's change of particulars / leonie boone / 12/03/2008 1 Buy now
18 Jul 2007 annual-return Return made up to 25/05/07; full list of members 2 Buy now
15 Nov 2006 incorporation Memorandum Articles 10 Buy now
09 Nov 2006 officers Director resigned 1 Buy now
06 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
12 Jun 2006 officers New secretary appointed 2 Buy now
12 Jun 2006 officers New director appointed 2 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
09 Jun 2006 officers Secretary resigned 1 Buy now
09 Jun 2006 address Registered office changed on 09/06/06 from: 16 st john street london EC1M 4NT 1 Buy now
25 May 2006 incorporation Incorporation Company 14 Buy now