- Company Overview for DOCUSCAN LIMITED (03240394)
- Filing history for DOCUSCAN LIMITED (03240394)
- People for DOCUSCAN LIMITED (03240394)
- More for DOCUSCAN LIMITED (03240394)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Dec 2018 | CH03 | Secretary's details changed for Ms Margit Sonja Knudsen-Pond on 13 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 21 D'arblay Street London W1F 8EF England to 106 Hampstead Road London NW1 2LS on 19 December 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
13 May 2016 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 13 May 2016 | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
28 Apr 2014 | AD01 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 | |
21 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
16 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
20 Aug 2012 | CH01 | Director's details changed for Jeffrey Tatham Banks on 1 January 2012 | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders |