DOMIRI (CAPITAL ONE) LIMITED

7 Smithford Walk, Liverpool, L35 1SF
StatusLIQUIDATION
Company No.08876272
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

DOMIRI (CAPITAL ONE) LIMITED is an liquidation private limited company with number 08876272. It was incorporated 10 years, 4 months, 1 day ago, on 04 February 2014. The company address is 7 Smithford Walk, Liverpool, L35 1SF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jul 2023

Action Date: 03 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2022

Action Date: 03 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2021

Action Date: 03 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Change date: 2020-05-29

Old address: 39 Bartholomew Close Ducklington Witney Oxfordshire OX29 7UJ

New address: 7 Smithford Walk Liverpool L35 1SF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 09 Apr 2017

Action Date: 15 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 04 Apr 2017

Action Date: 04 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-02-04

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-07

Officer name: Mr Michael Coffey

Documents

View document PDF

Legacy

Date: 28 Feb 2017

Action Date: 04 Feb 2017

Category: Return

Type: CS01

Description: 04/02/17 Statement of Capital gbp 2400.00

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Coffey

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Coffey

Appointment date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: Donald William Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Aug 2015

Action Date: 07 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-07

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2015

Action Date: 07 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-07

Capital : 600.00 GBP

Documents

View document PDF

Resolution

Date: 20 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALAN SHARMAN AGENCY LIMITED

OFFICE 6, FOURNIER HOUSE 8 TENBY STREET,BIRMINGHAM,B1 3AJ

Number:06311546
Status:ACTIVE
Category:Private Limited Company

AMBER CASE MANAGEMENT TRAINING LTD

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:11343593
Status:ACTIVE
Category:Private Limited Company

ANTHONY GILBERT AND ASSOCIATES LTD

THE ANGEL CENTRE,HELSTON,TR13 8RR

Number:11693229
Status:ACTIVE
Category:Private Limited Company

CALM HOMES LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:09125603
Status:ACTIVE
Category:Private Limited Company

NATIONAL PENSION CONSULTANCY LIMITED

20 TWEEDSDALE CLOSE,MANCHESTER,M45 8ND

Number:11331442
Status:ACTIVE
Category:Private Limited Company

PERFECT TOUCH LTD

45A HIGH STREET,BRANDON,IP27 0AQ

Number:07440898
Status:ACTIVE
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