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

Domani Interiors Limited

Documents

Total Documents84
Total Pages303

Filing History

28 September 2023Registered office address changed from 25 Pilrig Street Edinburgh EH6 5AN Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 28 September 2023
21 September 2023Court order in a winding-up (& Court Order attachment)
5 May 2021Compulsory strike-off action has been suspended
6 April 2021First Gazette notice for compulsory strike-off
29 December 2020Total exemption full accounts made up to 29 December 2019
29 February 2020Compulsory strike-off action has been discontinued
26 February 2020Confirmation statement made on 8 December 2019 with no updates
25 February 2020First Gazette notice for compulsory strike-off
2 December 2019Registered office address changed from Drylaw House 32 Groathill Road North Edinburgh EH4 2SL Scotland to 25 Pilrig Street Edinburgh EH6 5AN on 2 December 2019
29 September 2019Total exemption full accounts made up to 29 December 2018
5 March 2019Compulsory strike-off action has been discontinued
4 March 2019Confirmation statement made on 8 December 2018 with updates
26 February 2019First Gazette notice for compulsory strike-off
20 February 2019Registration of charge SC3698190001, created on 15 February 2019
14 January 2019Change of details for Susan Heather Shufflebotham as a person with significant control on 23 November 2018
14 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 January 2019Statement of capital following an allotment of shares on 23 November 2018
  • GBP 100
19 September 2018Micro company accounts made up to 29 December 2017
5 March 2018Registered office address changed from Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD to Drylaw House 32 Groathill Road North Edinburgh EH4 2SL on 5 March 2018
21 December 2017Confirmation statement made on 8 December 2017 with no updates
28 September 2017Total exemption small company accounts made up to 29 December 2016
28 September 2017Total exemption small company accounts made up to 29 December 2016
22 December 2016Total exemption small company accounts made up to 29 December 2015
22 December 2016Total exemption small company accounts made up to 29 December 2015
13 December 2016Confirmation statement made on 8 December 2016 with updates
13 December 2016Confirmation statement made on 8 December 2016 with updates
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015
31 March 2016Total exemption small company accounts made up to 30 December 2014
31 March 2016Total exemption small company accounts made up to 30 December 2014
12 March 2016Compulsory strike-off action has been discontinued
12 March 2016Compulsory strike-off action has been discontinued
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014
3 February 2015Registered office address changed from Unit 6 41 Cotton Street Glasgow Glasgow G40 4HU to Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD on 3 February 2015
3 February 2015Registered office address changed from Unit 6 41 Cotton Street Glasgow Glasgow G40 4HU to Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD on 3 February 2015
3 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
3 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
3 February 2015Registered office address changed from Unit 6 41 Cotton Street Glasgow Glasgow G40 4HU to Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4JD on 3 February 2015
3 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
29 October 2014Total exemption small company accounts made up to 31 December 2013
29 October 2014Total exemption small company accounts made up to 31 December 2013
25 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
25 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
25 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
25 January 2014Director's details changed for Susan Heather Shufflebotham on 14 March 2013
25 January 2014Director's details changed for Susan Heather Shufflebotham on 14 March 2013
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
24 September 2012Total exemption small company accounts made up to 31 December 2011
24 September 2012Total exemption small company accounts made up to 31 December 2011
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2011Total exemption small company accounts made up to 31 December 2010
5 October 2011Total exemption small company accounts made up to 31 December 2010
7 January 2011Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2011
7 January 2011Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2011
7 January 2011Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2011
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
12 January 2010Appointment of Susan Heather Shufflebotham as a director
12 January 2010Appointment of Susan Heather Shufflebotham as a director
9 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009
9 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009
9 December 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 December 2009
8 December 2009Termination of appointment of James Mcmeekin as a director
8 December 2009Termination of appointment of James Mcmeekin as a director
8 December 2009Incorporation
8 December 2009Termination of appointment of Cosec Limited as a secretary
8 December 2009Incorporation
8 December 2009Termination of appointment of Cosec Limited as a director
8 December 2009Termination of appointment of Cosec Limited as a secretary
8 December 2009Termination of appointment of Cosec Limited as a director
Sign up now to grow your client base. Plans & Pricing