Advanced company searchLink opens in new window

DOC POST LIMITED

Company number 07038578

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
04 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
17 Oct 2014 CH01 Director's details changed for Mr Satish Ramesh Ranka on 1 October 2013
27 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
09 Jan 2014 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
24 Dec 2013 AD01 Registered office address changed from 40 Olive Mount Road Liverpool L15 8AX England on 24 December 2013
24 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
02 Jan 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
20 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
30 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
31 Aug 2011 CERTNM Company name changed ranka & agrawal LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
30 Aug 2011 TM01 Termination of appointment of Sanjay Agrawal as a director
12 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
24 Dec 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
13 Oct 2009 NEWINC Incorporation