Advanced company searchLink opens in new window

DOCD LTD

Company number 08766655

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
01 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
03 Feb 2019 AD01 Registered office address changed from Clippers House Clippers Quay Salford M50 3XP England to Trading Centre, 24 Erica Road Stacey Bushes Milton Keynes MK12 6HS on 3 February 2019
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
14 Aug 2018 TM01 Termination of appointment of Edouard Michael Leo Clark as a director on 14 August 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
09 Jan 2018 SH14 Redenomination of shares. Statement of capital 21 December 2017
  • GBP 2
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
29 Sep 2017 CH01 Director's details changed for Dilan Omari-Clark on 29 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Edouard Michael Leo Clark on 29 September 2017
29 Sep 2017 PSC04 Change of details for Dilan Omari-Clark as a person with significant control on 29 September 2017
29 Sep 2017 PSC04 Change of details for Mr Edouard Michael Leo Clark as a person with significant control on 29 September 2017
29 Sep 2017 AD01 Registered office address changed from Innovation Forum 51 Frederick Road Salford Greater Manchester M6 6FP England to Clippers House Clippers Quay Salford M50 3XP on 29 September 2017
01 Sep 2017 CH01 Director's details changed for Dilan Omari-Clark on 1 September 2017
25 Aug 2017 CH01 Director's details changed for Dilan Omari-Clark on 25 August 2017
25 Aug 2017 CH01 Director's details changed for Mr Edouard Michael Leo Clark on 25 August 2017
25 Aug 2017 PSC04 Change of details for Mr Edouard Michael Leo Clark as a person with significant control on 25 August 2017
25 Aug 2017 PSC04 Change of details for Dilan Omari-Clark as a person with significant control on 25 August 2017
03 May 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 01/11/2016
06 Dec 2016 SH03 Purchase of own shares.
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 08/02/2017