Advanced company searchLink opens in new window

DOCUSCAN LIMITED

Company number 03240394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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