Domefab Ltd

DataGardener
in liquidation
Unknown

Domefab Ltd

07743177Private Limited With Share Capital

11Th Floor, Landmark St Peter'S, Oxford Street, Manchester, M14PB
Incorporated

17/08/2011

Company Age

14 years

Directors

1

Employees

SIC Code

47799

Risk

not scored

Company Overview

Registration, classification & business activity

Domefab Ltd (07743177) is a private limited with share capital incorporated on 17/08/2011 (14 years old) and registered in manchester, M14PB. The company operates under SIC code 47799 - retail sale of other second-hand goods in stores (not incl. antiques).

Private Limited With Share Capital
SIC: 47799
Unknown
Incorporated 17/08/2011
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

43
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:16-06-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:16-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-02-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-02-2015
Resolution
Category:Resolution
Date:10-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-09-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-07-2013
Termination Director Company With Name
Category:Officers
Date:01-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2013
Termination Director Company With Name
Category:Officers
Date:07-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2013
Termination Secretary Company With Name
Category:Officers
Date:07-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-09-2011
Incorporation Company
Category:Incorporation
Date:17-08-2011

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date28/02/2015
Filing Date06/09/2013
Latest Accounts31/05/2013

Trading Addresses

11Th Floor, Landmark St Peter'S, Oxford Street, Manchester, M1 4Pb, M14PBRegistered

Contact

11Th Floor, Landmark St Peter'S, Oxford Street, Manchester, M14PB