Company NameDominion International Group Plc
Company StatusDissolved
Company Number01625168
CategoryPublic Limited Company
Incorporation Date26 March 1982(42 years ago)
Dissolution Date5 March 2017 (7 years ago)
Previous NameDundonian Holdings Plc

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1989 (35 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Notice of final account prior to dissolution (1 page)
5 December 2016Notice of final account prior to dissolution (1 page)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
19 May 2009Appointment of a liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
19 May 2009Appointment of a liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london bridge london SE1 9SN (1 page)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london bridge london SE1 9SN (1 page)
27 April 1993Appointment of a liquidator (1 page)
27 April 1993Order of court to wind up (3 pages)
27 April 1993Appointment of a liquidator (1 page)
27 April 1993Order of court to wind up (3 pages)
22 April 1993Notice of order of court to wind up. (3 pages)
22 April 1993Notice of order of court to wind up. (3 pages)
27 April 1990Notice of result of meeting of creditors (24 pages)
27 April 1990Notice of result of meeting of creditors (24 pages)
1 March 1990Certificate of specific penalty (2 pages)
1 March 1990Certificate of specific penalty (2 pages)
10 August 1982Company name changed\certificate issued on 10/08/82 (2 pages)
10 August 1982Company name changed\certificate issued on 10/08/82 (2 pages)
26 March 1982Incorporation (66 pages)
26 March 1982Incorporation (66 pages)