Download leads from Nexok and grow your business. Find out more

Dometic Holding Limited

Documents

Total Documents130
Total Pages841

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off
25 September 2012Final Gazette dissolved via voluntary strike-off
12 June 2012First Gazette notice for voluntary strike-off
12 June 2012First Gazette notice for voluntary strike-off
1 June 2012Application to strike the company off the register
1 June 2012Application to strike the company off the register
26 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 April 2012Solvency Statement dated 25/04/12
26 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 April 2012Statement of capital on 26 April 2012
  • GBP 8.16
26 April 2012Solvency statement dated 25/04/12
26 April 2012Statement by Directors
26 April 2012Statement by directors
26 April 2012Statement of capital on 26 April 2012
  • GBP 8.16
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
23 November 2011Termination of appointment of Jan Lindstedt as a director
23 November 2011Termination of appointment of Jan Otto Lindstedt as a director on 22 November 2011
23 November 2011Appointment of Mr Ulf Lennart Berghult as a director on 22 November 2011
23 November 2011Appointment of Mr Ulf Lennart Berghult as a director
11 October 2011Termination of appointment of Timothy Robin Shaw as a director on 7 October 2011
11 October 2011Termination of appointment of Timothy Shaw as a director
6 October 2011Appointment of Mr Michael John Bennell Smith as a director
6 October 2011Appointment of Mr Michael John Bennell Smith as a director on 4 October 2011
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
22 June 2011Particulars of a mortgage or charge / charge no: 2
22 June 2011Particulars of a mortgage or charge / charge no: 2
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
5 October 2010Full accounts made up to 31 December 2009
5 October 2010Full accounts made up to 31 December 2009
26 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
26 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
31 October 2009Full accounts made up to 31 December 2008
31 October 2009Full accounts made up to 31 December 2008
19 March 2009Return made up to 23/02/09; full list of members
19 March 2009Return made up to 23/02/09; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
21 July 2008Director appointed timothy robin shaw
21 July 2008Registered office changed on 21/07/2008 from 99 oakley road luton bedfordshire LU4 9GE
21 July 2008Appointment Terminated Director sophie dixon
21 July 2008Registered office changed on 21/07/2008 from 99 oakley road luton bedfordshire LU4 9GE
21 July 2008Appointment terminated director sophie dixon
21 July 2008Director appointed timothy robin shaw
1 July 2008Secretary appointed amanda joy sutton
1 July 2008Secretary appointed amanda joy sutton
30 June 2008Appointment terminated secretary christine bird
30 June 2008Appointment Terminated Secretary christine bird
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 April 2008Return made up to 23/02/08; no change of members
16 April 2008Return made up to 23/02/08; no change of members
4 November 2007Full accounts made up to 31 December 2006
4 November 2007Full accounts made up to 31 December 2006
26 March 2007Return made up to 23/02/07; full list of members
26 March 2007Return made up to 23/02/07; full list of members
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
27 March 2006Return made up to 23/02/06; full list of members
27 March 2006Return made up to 23/02/06; full list of members
2 March 2006Full accounts made up to 31 December 2004
2 March 2006Full accounts made up to 31 December 2004
24 October 2005Delivery ext'd 3 mth 31/12/04
24 October 2005Delivery ext'd 3 mth 31/12/04
15 September 2005New director appointed
15 September 2005Director resigned
15 September 2005Director resigned
15 September 2005New director appointed
8 June 2005Director resigned
8 June 2005Director resigned
26 May 2005New director appointed
26 May 2005New director appointed
24 March 2005Return made up to 23/02/05; full list of members
24 March 2005Return made up to 23/02/05; full list of members
31 January 2005Full accounts made up to 31 December 2003
31 January 2005Full accounts made up to 31 December 2003
30 October 2004Delivery ext'd 3 mth 31/12/03
30 October 2004Delivery ext'd 3 mth 31/12/03
25 March 2004Return made up to 23/02/04; full list of members
25 March 2004Return made up to 23/02/04; full list of members
4 November 2003Full accounts made up to 31 December 2002
4 November 2003Full accounts made up to 31 December 2002
27 March 2003Return made up to 23/02/03; full list of members
27 March 2003Return made up to 23/02/03; full list of members
15 January 2003Ad 30/12/02--------- £ si 3000000@1=3000000 £ ic 5155478/8155478
15 January 2003Ad 30/12/02--------- £ si 3000000@1=3000000 £ ic 5155478/8155478
5 November 2002Full accounts made up to 31 December 2001
5 November 2002Full accounts made up to 31 December 2001
23 April 2002Return made up to 23/02/02; full list of members
23 April 2002Return made up to 23/02/02; full list of members
4 April 2002Secretary resigned
4 April 2002Secretary resigned
22 November 2001Secretary resigned
22 November 2001Secretary resigned
20 November 2001New secretary appointed
20 November 2001Registered office changed on 20/11/01 from: 200 aldersgate street london EC1A 4JJ
20 November 2001Registered office changed on 20/11/01 from: 200 aldersgate street london EC1A 4JJ
20 November 2001New secretary appointed
18 October 2001Accounting reference date extended from 31/08/01 to 31/12/01
18 October 2001Accounting reference date extended from 31/08/01 to 31/12/01
24 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 August 2001£ nc 100/20000000 31/07/01
24 August 2001Ad 31/07/01--------- £ si 5155477@1=5155477 £ ic 1/5155478
20 August 2001New secretary appointed
20 August 2001Memorandum and Articles of Association
20 August 2001New secretary appointed
20 August 2001Memorandum and Articles of Association
17 August 2001Particulars of mortgage/charge
17 August 2001Particulars of mortgage/charge
16 August 2001Company name changed erusiel LIMITED\certificate issued on 16/08/01
16 August 2001Company name changed erusiel LIMITED\certificate issued on 16/08/01
10 August 2001Declaration of assistance for shares acquisition
10 August 2001Accounting reference date shortened from 28/02/02 to 31/08/01
10 August 2001Declaration of assistance for shares acquisition
7 August 2001New director appointed
7 August 2001New director appointed
7 August 2001New director appointed
7 August 2001New director appointed
28 July 2001Memorandum and Articles of Association
28 July 2001Resolutions
  • RES13 ‐ Re:app chairm/alter ro 18/07/01
28 July 2001Memorandum and Articles of Association
27 July 2001Director resigned
27 July 2001Director resigned
27 July 2001Director resigned
27 July 2001Director resigned
19 July 2001Company name changed leatherpoint LIMITED\certificate issued on 19/07/01
19 July 2001Company name changed leatherpoint LIMITED\certificate issued on 19/07/01
23 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing