Advanced company searchLink opens in new window

DOMINIQUE WILSON LIMITED

Company number 10672656

Filter by category

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2023 DS01 Application to strike the company off the register
09 Jun 2023 AA Micro company accounts made up to 31 May 2023
01 Jun 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 May 2023
01 Jun 2023 PSC04 Change of details for Miss Dominique Chantal Elise Wilson as a person with significant control on 25 January 2023
01 Jun 2023 CH01 Director's details changed for Miss Dominique Chantal Elise Wilson on 1 June 2023
17 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Sep 2021 CH01 Director's details changed for Miss Dominique Chantal Elise Wilson on 8 September 2021
08 Sep 2021 PSC04 Change of details for Miss Dominique Chantal Elise Wilson as a person with significant control on 8 September 2021
08 Sep 2021 AD01 Registered office address changed from C/O Taxevo 6 st Cross Road Winchester Hampshire SO23 9HX United Kingdom to 75 Briar Avenue London SW16 3AG on 8 September 2021
07 Sep 2021 AD01 Registered office address changed from Plaza 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW England to C/O Taxevo 6 st Cross Road Winchester Hampshire SO23 9HX on 7 September 2021
11 May 2021 CS01 Confirmation statement made on 14 March 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
18 Mar 2020 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to Plaza 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW on 18 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from 258B Crystal Palace Road London SE22 9JH United Kingdom to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 4 February 2019
12 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
11 Apr 2017 AD01 Registered office address changed from 258 Crystal Palace Road London SE22 9JH United Kingdom to 258B Crystal Palace Road London SE22 9JH on 11 April 2017