Terra Domus LTD, United Kingdom
PROSPECT NUMBER 42 LIMITED
TERRA DOMUS LTD
Company type | Private Limited Company, Active |
Company Number | 11592366 |
Universal Entity Code | 0307-0101-4226-6080 |
Record last updated | Friday, October 19, 2018 7:05:40 PM UTC |
Official Address | 4 Glendale Avenue Eastbourne United Kingdom Bn211uu Old Town There are 10 companies registered at this street |
Postal Code | BN211UU |
Sector | Non-specialised wholesale trade |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 27, 2018 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Notices | May 25, 2014 | Final meetings | |
Registry | Sep 29, 2009 | Second notification of strike-off action in london gazette | |
Registry | Jun 29, 2009 | Liquidator's progress report | |
Registry | Jun 29, 2009 | Return of final meeting in a members' voluntary winding-up | |
Registry | May 18, 2009 | Liquidator's progress report | |
Registry | Nov 24, 2008 | Liquidator's progress report 4973... | |
Registry | May 20, 2008 | Liquidator's progress report | |
Registry | Nov 28, 2007 | Liquidator's progress report 4973... | |
Registry | Nov 27, 2006 | Change in situation or address of registered office | |
Registry | Nov 20, 2006 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Nov 20, 2006 | Miscellaneous document | |
Registry | Nov 20, 2006 | Ordinary resolution in members' voluntary liquidation | |
Registry | Nov 20, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 26, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Oct 26, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 4973... | |
Registry | Oct 26, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Oct 26, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 4973... | |
Registry | May 15, 2006 | Resignation of a secretary | |
Registry | May 15, 2006 | Appointment of a secretary | |
Registry | Apr 25, 2006 | Appointment of a man as Secretary | |
Registry | Apr 25, 2006 | Resignation of one Secretary (a man) | |
Financials | Jan 3, 2006 | Annual accounts | |
Registry | Dec 22, 2005 | Annual return | |
Registry | Aug 12, 2005 | Appointment of a director | |
Registry | Jul 25, 2005 | Resignation of a director | |
Registry | Jul 8, 2005 | Resignation of a secretary | |
Registry | Jul 8, 2005 | Appointment of a secretary | |
Registry | Jun 30, 2005 | Appointment of a man as Director | |
Registry | Jun 27, 2005 | Appointment of a man as Secretary | |
Registry | Jun 24, 2005 | Particulars of a mortgage or charge | |
Registry | Feb 1, 2005 | Change in situation or address of registered office | |
Registry | Dec 15, 2004 | Annual return | |
Registry | Dec 7, 2004 | Particulars of a mortgage or charge | |
Registry | Dec 7, 2004 | Particulars of a mortgage or charge 4973... | |
Registry | Dec 7, 2004 | Particulars of a mortgage or charge | |
Registry | Oct 14, 2004 | Change of accounting reference date | |
Registry | Oct 6, 2004 | Change in situation or address of registered office | |
Registry | May 1, 2004 | Change of name certificate | |
Registry | Apr 30, 2004 | Company name change | |
Registry | Mar 16, 2004 | Appointment of a director | |
Registry | Mar 16, 2004 | Resignation of a secretary | |
Registry | Mar 16, 2004 | Appointment of a secretary | |
Registry | Mar 16, 2004 | Resignation of a director | |
Registry | Feb 17, 2004 | Resignation of 2 people: one Secretary and one Director | |
Registry | Nov 24, 2003 | Two appointments: 2 companies | |