About

Registered Number: 01402396
Date of Incorporation: 28/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

 

Based in Harrow, Middlesex, Dome Antiques (Exports) Ltd was registered on 28 November 1978, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 26 October 2017
TM01 - Termination of appointment of director 23 August 2017
CS01 - N/A 11 August 2017
PSC02 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
CS01 - N/A 07 October 2016
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 04 January 2010
MG01 - Particulars of a mortgage or charge 28 October 2009
363a - Annual Return 18 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 28 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 05 August 2004
AA - Annual Accounts 30 September 2003
363a - Annual Return 09 August 2003
AA - Annual Accounts 14 October 2002
363a - Annual Return 10 August 2002
395 - Particulars of a mortgage or charge 11 July 2002
AA - Annual Accounts 06 November 2001
363a - Annual Return 20 August 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
395 - Particulars of a mortgage or charge 14 February 2001
AA - Annual Accounts 14 September 2000
363a - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
RESOLUTIONS - N/A 26 August 1999
RESOLUTIONS - N/A 26 August 1999
AA - Annual Accounts 26 August 1999
363a - Annual Return 26 August 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 1999
123 - Notice of increase in nominal capital 26 August 1999
AA - Annual Accounts 21 October 1998
363a - Annual Return 04 September 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 28 August 1997
287 - Change in situation or address of Registered Office 25 July 1997
AA - Annual Accounts 14 October 1996
363a - Annual Return 16 August 1996
AA - Annual Accounts 01 August 1995
363x - Annual Return 01 August 1995
AA - Annual Accounts 08 October 1994
363x - Annual Return 09 August 1994
AA - Annual Accounts 31 August 1993
363x - Annual Return 31 August 1993
287 - Change in situation or address of Registered Office 26 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 14 September 1992
AA - Annual Accounts 10 September 1991
288 - N/A 06 September 1991
363b - Annual Return 23 August 1991
288 - N/A 21 August 1991
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
169 - Return by a company purchasing its own shares 14 August 1991
395 - Particulars of a mortgage or charge 31 July 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
NEWINC - New incorporation documents 28 November 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 2009 Fully Satisfied

N/A

Legal charge 26 July 2006 Fully Satisfied

N/A

Legal charge 03 July 2002 Fully Satisfied

N/A

Legal mortgage 31 January 2001 Fully Satisfied

N/A

Legal charge 03 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.