- Company Overview for DIRECT OFFICE SYSTEMS (TELECOM) LIMITED (06677463)
- Filing history for DIRECT OFFICE SYSTEMS (TELECOM) LIMITED (06677463)
- People for DIRECT OFFICE SYSTEMS (TELECOM) LIMITED (06677463)
- More for DIRECT OFFICE SYSTEMS (TELECOM) LIMITED (06677463)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
03 Jul 2018 | AD01 | Registered office address changed from PO Box CR8 4DF 7 Craigside 32 Old Lodge Lane Purley Surrey CR2 6BZ United Kingdom to 7 Craigside 32 Old Lodge Lane Purley Surrey CR8 4DF on 3 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 7 Craigside 32 Old Lodge Lane Purley Surrey CR4 8DF England to PO Box CR8 4DF 7 Craigside 32 Old Lodge Lane Purley Surrey CR2 6BZ on 3 July 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mr James Michael Johnson as a person with significant control on 25 June 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mr Alan Michael Johnson as a person with significant control on 25 June 2018 | |
30 Jun 2018 | CH01 | Director's details changed for Mr James Michael Johnson on 27 June 2018 | |
30 Jun 2018 | AD01 | Registered office address changed from 7 Craigside, 32 Old Lodge Lane, Purley, Surrey Old Lodge Lane Purley CR8 4DF England to 7 Craigside 32 Old Lodge Lane Purley Surrey CR4 8DF on 30 June 2018 | |
30 Jun 2018 | AD01 | Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH to 7 Craigside, 32 Old Lodge Lane, Purley, Surrey Old Lodge Lane Purley CR8 4DF on 30 June 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
29 Aug 2017 | CH01 | Director's details changed for Mr James Michael Johnson on 14 August 2017 | |
29 Aug 2017 | PSC01 | Notification of Alan Michael Johnson as a person with significant control on 14 August 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mr James Michael Johnson as a person with significant control on 14 August 2017 | |
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
29 Aug 2017 | AP01 | Appointment of Mr Alan Michael Johnson as a director on 14 August 2017 | |
16 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |