Advanced company searchLink opens in new window

DOCSPERFECT LTD

Company number 07691328

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
17 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Nov 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 250.47
06 Oct 2015 CH01 Director's details changed for Mr Hamish John Brocklebank on 18 March 2015
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2014 TM01 Termination of appointment of Ian George Robinson as a director on 20 November 2014
15 Oct 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 250.47
17 Sep 2014 CERTNM Company name changed flooved LTD\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 250.47
20 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company share business 06/06/2014
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 220.47
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 205.35
22 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 190.23
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 171.05
18 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities