About

Registered Number: 07795277
Date of Incorporation: 03/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 1 York Road, Hounslow, Middx, YW3 1LA

 

Domus International Solutions Ltd was founded on 03 October 2011 with its registered office in Hounslow, Middx, it's status at Companies House is "Active". We do not know the number of employees at this company. This organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGARWALA, Sunil 08 December 2013 01 March 2015 1
CLARK, Edward 14 November 2012 20 November 2012 1
MAPPLEBECK, David John 10 October 2012 11 October 2012 1
MAPPLEBECK, David John 03 October 2011 14 November 2011 1
SKOMOROHOVS, Olegs 14 January 2013 08 December 2013 1
SKOMOROHOVS, Olegs 10 October 2011 14 November 2012 1
SOKOLOV, Egor 09 January 2012 10 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 10 June 2020
AD01 - Change of registered office address 18 February 2020
DISS40 - Notice of striking-off action discontinued 30 July 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 29 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 20 July 2017
MR01 - N/A 04 July 2017
MR01 - N/A 17 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 01 July 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
AR01 - Annual Return 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 24 August 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 30 April 2015
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 08 December 2013
TM01 - Termination of appointment of director 08 December 2013
AD01 - Change of registered office address 08 December 2013
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 05 April 2013
AD01 - Change of registered office address 15 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 18 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AD01 - Change of registered office address 04 October 2012
AD01 - Change of registered office address 22 August 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AD01 - Change of registered office address 16 April 2012
NEWINC - New incorporation documents 03 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2017 Outstanding

N/A

A registered charge 15 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.