Advanced company searchLink opens in new window

DICTATIONS & TRANSCRIPTIONS LIMITED

Company number 03580255

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)
06 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2018 AD01 Registered office address changed from C/O Document Direct Limited the Plaza Old Hall Street Liverpool L3 9QJ England to Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 26 September 2018
24 Sep 2018 600 Appointment of a voluntary liquidator
24 Sep 2018 LIQ02 Statement of affairs
24 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
20 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road London SW19 7JY to C/O Document Direct Limited the Plaza Old Hall Street Liverpool L3 9QJ on 12 October 2017
12 Oct 2017 TM01 Termination of appointment of Robert Julian Brownlow Harris as a director on 29 September 2017
12 Oct 2017 TM02 Termination of appointment of Pembroke Associates as a secretary on 29 September 2017
12 Oct 2017 AP01 Appointment of Mr Martyn Best as a director on 29 September 2017
11 Oct 2017 PSC02 Notification of Document Direct Limited as a person with significant control on 29 September 2017
11 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 11 October 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Delte mem now part of articles 24/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 TM01 Termination of appointment of Kerry Richard Payne as a director on 10 December 2015
21 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 96,613.91
21 Jul 2016 CH01 Director's details changed for Robert Julian Brownlow Harris on 1 April 2016
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 96,613.91
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 92,863.91
17 Jun 2015 CH04 Secretary's details changed for Pembroke Associates on 16 March 2015