- Company Overview for DOCS (UK) LIMITED (07195072)
- Filing history for DOCS (UK) LIMITED (07195072)
- People for DOCS (UK) LIMITED (07195072)
- More for DOCS (UK) LIMITED (07195072)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2014 | DS01 | Application to strike the company off the register | |
31 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 18 March 2012 | |
16 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
05 May 2010 | AP01 | Appointment of Mrs Rifka Rochelle Shapiro as a director | |
05 May 2010 | AP01 | Appointment of Mr Dean Simon Benjamin Cohen as a director | |
04 May 2010 | AD01 | Registered office address changed from 10 Holmfield Avenue London NW4 2LN United Kingdom on 4 May 2010 | |
22 Mar 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
18 Mar 2010 | NEWINC | Incorporation |