Advanced company searchLink opens in new window

RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED

Company number 04016577

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)
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
  • GBP 100
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
  • GBP 100
23 Feb 2015 CAP-SS Solvency Statement dated 12/02/15
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 1,848,817
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Increase authorised capital/convert sum of £1648661 balancing standing into share capital 15/09/2014
  • RES10 ‐ Resolution of allotment of securities
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