- Company Overview for DOCUSTORE24 LIMITED (05633341)
- Filing history for DOCUSTORE24 LIMITED (05633341)
- People for DOCUSTORE24 LIMITED (05633341)
- More for DOCUSTORE24 LIMITED (05633341)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2015 | DS01 | Application to strike the company off the register | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AD01 | Registered office address changed from Bentinck House Bentinck House West Drayton Middlesex UB7 7RQ to Millfields Farm Horsham Road Rusper Horsham West Sussex RH12 4PR on 27 January 2015 | |
27 Jan 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 30 September 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | TM01 | Termination of appointment of Michael Jennings as a director | |
20 Dec 2013 | CH01 | Director's details changed for Terence David Greenwood on 24 November 2012 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
19 Dec 2012 | TM02 | Termination of appointment of Michael O'connor as a secretary | |
19 Dec 2012 | TM02 | Termination of appointment of Barbara Greenwood as a secretary | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
14 Jul 2011 | TM01 | Termination of appointment of Susan Lewis as a director | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Jan 2009 | 363a | Return made up to 23/11/08; full list of members | |
20 May 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 |