About

Registered Number: 06775361
Date of Incorporation: 17/12/2008 (15 years and 5 months ago)
Company Status: Active
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: Dept 886 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA

 

Domain Rights Ltd was setup in 2008, it has a status of "Active". We do not know the number of employees at the business. Domain Rights Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRORAPIDO LIMITED 01 November 2013 03 March 2014 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 04 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 September 2018
CS01 - N/A 29 March 2018
AR01 - Annual Return 29 March 2018
RT01 - Application for administrative restoration to the register 29 March 2018
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 09 February 2017
DISS40 - Notice of striking-off action discontinued 24 January 2017
CS01 - N/A 23 January 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 22 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 05 November 2013
AP02 - Appointment of corporate director 05 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 07 February 2013
CH01 - Change of particulars for director 28 January 2013
AP01 - Appointment of director 26 January 2013
TM01 - Termination of appointment of director 26 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 October 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 26 October 2010
DISS40 - Notice of striking-off action discontinued 08 September 2010
AR01 - Annual Return 07 September 2010
AD01 - Change of registered office address 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.