RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED
Company number 04016577
- Company Overview for RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED (04016577)
- Filing history for RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED (04016577)
- People for RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED (04016577)
- More for RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED (04016577)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
26 Jul 2017 | PSC05 | Change of details for Rr Donnelley Global Document Solutions Group Limited as a person with significant control on 13 June 2017 | |
05 May 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 3rd Floor 88 Wood Street London EC2V 7QT on 20 March 2017 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
06 May 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Feb 2015 | SH20 | Statement by Directors | |
23 Feb 2015 | SH19 |
Statement of capital on 23 February 2015
|
|
23 Feb 2015 | CAP-SS | Solvency Statement dated 12/02/15 | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 15 September 2014
|
|
23 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | AR01 | Annual return made up to 16 June 2014 with full list of shareholders | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
14 Jun 2012 | TM01 | Termination of appointment of Anthony Robert Bolger as a director on 12 August 2011 |