Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary Name | Mrs Kulvir Kaur Kandola |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
Website | dominos.co.uk |
---|
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Dpmk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
16 February 2007 | Delivered on: 21 February 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
28 March 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
13 March 2024 | Director's details changed for Mr Surinder Singh Kandola on 1 March 2024 (2 pages) |
13 March 2024 | Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 13 March 2024 (1 page) |
13 March 2024 | Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 March 2024 (1 page) |
9 May 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
24 March 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
28 March 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 April 2021 | Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 October 2018 | Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
18 August 2015 | Registered office address changed from 32 st Davids Drive, Wentworth Gate, Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 32 st Davids Drive, Wentworth Gate, Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page) |
10 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
10 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
27 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
27 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Incorporation (18 pages) |
19 January 2007 | Incorporation (18 pages) |