DOTMARKETS REGISTRY LIMITED

4th Floor, Saddlers House 4th Floor, Saddlers House, London, EC2V 6BR
StatusDISSOLVED
Company No.09237699
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years

SUMMARY

DOTMARKETS REGISTRY LIMITED is an dissolved private limited company with number 09237699. It was incorporated 9 years, 8 months, 18 days ago, on 26 September 2014 and it was dissolved 2 years ago, on 14 June 2022. The company address is 4th Floor, Saddlers House 4th Floor, Saddlers House, London, EC2V 6BR.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Centralnic Group Plc

Notification date: 2020-01-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/20

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 03 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20

Documents

View document PDF

Change account reference date company previous extended

Date: 14 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Ahelan Baladasan

Appointment date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-09

Psc name: Financial Domaigns Registry Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Paul Richard Mainwaring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-19

Old address: Cannon Bridge House 25 Dowgate Hill London EC4R 2YA

New address: 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Noble

Termination date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Elizabeth Messer

Termination date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Mr Benjamin Peter Crawford

Documents

View document PDF

Legacy

Date: 13 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19

Documents

View document PDF

Legacy

Date: 31 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19

Documents

View document PDF

Legacy

Date: 31 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charmaine Chow

Termination date: 2019-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Lee

Termination date: 2019-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-06

Officer name: Ms Charmaine Chow

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 25 Feb 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/18

Documents

View document PDF

Legacy

Date: 25 Feb 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/18

Documents

View document PDF

Legacy

Date: 25 Feb 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Peter Geoffrey Hetherington

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/17

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/17

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/16

Documents

View document PDF

Legacy

Date: 02 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/16

Documents

View document PDF

Legacy

Date: 02 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Mainwaring

Appointment date: 2016-07-26

Documents

View document PDF

Legacy

Date: 26 Feb 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/15

Documents

View document PDF

Legacy

Date: 15 Feb 2016

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/05/15

Documents

View document PDF

Legacy

Date: 15 Feb 2016

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/05/15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-05

Officer name: Tony Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-05

Officer name: Bridget Messer

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Nov 2015

Action Date: 26 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Christopher Frederick Hill

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Bridget Elizabeth Messer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Jonathan Mark Noble

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Alexander Howkins

Termination date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jan 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAUNTON UTILITIES LIMITED

4 CROSS TREE CENTRE,BRAUNTON,EX33 1AA

Number:11559016
Status:ACTIVE
Category:Private Limited Company

CREST NICHOLSON PENSION TRUSTEE LIMITED

CREST HOUSE PYRCROFT ROAD,SURREY,KT16 9GN

Number:10742718
Status:ACTIVE
Category:Private Limited Company

ORIENT RESEARCH CONSULTING LIMITED

29-30 FRITH STREET,LONDON,W1D 5LG

Number:06758762
Status:ACTIVE
Category:Private Limited Company

PROHEALTH CHIROPRACTIC LIMITED

UNIT 2 CHORLEY WEST BUSINESS PARK,,CHORLEY,PR7 1NL

Number:09499306
Status:ACTIVE
Category:Private Limited Company

PROVIDENCE WEALTH MANAGEMENT LTD

47A GREENCASTLE STREET,KILKEEL,BT34 4BH

Number:NI625818
Status:ACTIVE
Category:Private Limited Company

SITERIGHT MANAGEMENT LIMITED

64 UPPERMILL DRIVE,MANCHESTER,M19 1RU

Number:06346942
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