Advanced company searchLink opens in new window

DOC RESOURCES LIMITED

Company number 06526155

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
31 Aug 2021 TM02 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 19a Adam and Eve Mews London W8 6UG on 31 August 2021
12 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jun 2020 AD01 Registered office address changed from 1 Lumley Street London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 29 June 2020
23 Jun 2020 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
09 Mar 2020 PSC07 Cessation of Jd Nominees Limited as a person with significant control on 9 March 2020
17 Feb 2020 AP04 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 January 2020
17 Feb 2020 TM02 Termination of appointment of Jd Secretariat Limited as a secretary on 30 January 2020
17 Feb 2020 TM01 Termination of appointment of New Cavendish Management Limited as a director on 1 January 2020
16 Dec 2019 AP01 Appointment of Mr Nicolas Pierre Albert Brouwers as a director on 31 October 2019
16 Dec 2019 TM01 Termination of appointment of Laura Zenab Bennaim as a director on 31 October 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 CH01 Director's details changed for Miss Laura Jane Hassan on 24 January 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 06/03/2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 11/04/2017.
24 Jan 2017 CH01 Director's details changed for Miss Laura Jane Hassan on 24 January 2017