Advanced company searchLink opens in new window

DOMAIN QUEENS ROAD MANAGEMENT LIMITED

Company number 05932000

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
01 May 2019 AP01 Appointment of Mr Dean Minter as a director on 19 December 2018
01 May 2019 TM01 Termination of appointment of Robert John Calnan as a director on 19 December 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
30 Nov 2017 CH01 Director's details changed for Mr Vincent Vernier on 13 November 2017
17 Oct 2017 TM02 Termination of appointment of Neal Morar as a secretary on 3 October 2017
17 Oct 2017 TM01 Termination of appointment of Neal Morar as a director on 3 October 2017
17 Oct 2017 AP03 Appointment of Mr Vincent Vernier as a secretary on 4 October 2017
17 Oct 2017 AP01 Appointment of Mr Vincent Vernier as a director on 4 October 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
20 Oct 2015 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
20 Oct 2015 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
05 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
08 May 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2015 AP01 Appointment of Mr Robert John Calnan as a director on 6 May 2015
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 TM01 Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015