Domus Abroad Ltd was founded on 22 February 2007 and are based in Edgware, it's status at Companies House is "Active". We don't currently know the number of employees at Domus Abroad Ltd. There are 2 directors listed as Lazarus, Edward Benjamin, Lazarus, Rachelle Louise for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAZARUS, Edward Benjamin | 28 November 2007 | - | 1 |
LAZARUS, Rachelle Louise | 28 November 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 07 March 2018 | |
CH01 - Change of particulars for director | 07 March 2018 | |
CH01 - Change of particulars for director | 07 March 2018 | |
PSC04 - N/A | 07 March 2018 | |
PSC04 - N/A | 07 March 2018 | |
AD01 - Change of registered office address | 10 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 23 February 2017 | |
AD01 - Change of registered office address | 28 January 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 15 September 2016 | |
RT01 - Application for administrative restoration to the register | 15 September 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 09 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 11 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 January 2015 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AD01 - Change of registered office address | 20 July 2012 | |
AD01 - Change of registered office address | 19 July 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 08 May 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 06 May 2009 | |
225 - Change of Accounting Reference Date | 20 February 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 29 July 2008 | |
CERTNM - Change of name certificate | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2007 | |
NEWINC - New incorporation documents | 22 February 2007 |