Advanced company searchLink opens in new window

DOCUPORTAL LIMITED

Company number 06015226

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)
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2010 AA Total exemption small company accounts made up to 30 November 2010
09 Feb 2010 AA Accounts for a dormant company made up to 30 November 2009
04 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
04 Feb 2010 CH04 Secretary's details changed
04 Feb 2010 CH02 Director's details changed for Centrewave Limited on 30 November 2009
19 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008
06 May 2009 363a Return made up to 30/11/08; full list of members
06 May 2009 190 Location of debenture register
06 May 2009 353 Location of register of members
06 May 2009 287 Registered office changed on 06/05/2009 from abbey barn annexe lavendon grange lavendon buckinghamshire MK46 4HL
06 May 2009 288b Appointment Terminated Secretary turquoise management LIMITED
06 May 2009 288a Secretary appointed glenmore business support LIMITED glenmore business support LIMITED
06 May 2009 288b Appointment Terminated Secretary turquoise management LIMITED
06 May 2009 288c Director's Change of Particulars / centrewave LIMITED / 01/01/2009 / HouseName/Number was: , now: the chalet; Street was: abbey barn annex, now: may road; Area was: lavendon grange, lavendon, now: turvey; Post Town was: olney, now: bedford; Region was: buckinghamshire, now: bedfordshire; Post Code was: MK46 4HL, now: MK43 8DT; Country was: , now: u
06 May 2009 288c Secretary's Change of Particulars / turquoise management LIMITED / 01/01/2009 / HouseName/Number was: , now: the chalet; Street was: abbey barn annex, now: may road; Area was: leafield rise, lavendon grange, now: turvey; Post Town was: lavendon, now: bedford; Region was: buckinghamshire, now: bedfordshire; Post Code was: MK46 4HL, now: MK43 8DT; Co
28 Jan 2008 288a New secretary appointed
25 Jan 2008 363a Return made up to 30/11/07; full list of members
24 Jan 2008 288c Director's particulars changed
24 Jan 2008 288c Secretary's particulars changed
23 Jan 2008 288b Secretary resigned
17 Dec 2007 AA Total exemption small company accounts made up to 30 November 2007
26 Apr 2007 287 Registered office changed on 26/04/07 from: 32 leafield rise two mile ash milton keynes bucks MK8 8BU
27 Feb 2007 288a New secretary appointed