Advanced company searchLink opens in new window

DOCLINK LIMITED

Company number 09329923

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
08 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 AD01 Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017
31 Aug 2017 AP02 Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from 46 Sneath Avenue London NW11 9AH to 30 Market Place London W1W 8AP on 30 August 2017
10 Feb 2017 TM01 Termination of appointment of Robert Chalk as a director on 1 February 2017
10 Feb 2017 TM02 Termination of appointment of Robert Chalk as a secretary on 1 February 2017
10 Feb 2017 AP01 Appointment of Mr Paul Graham Meads as a director on 1 February 2017
30 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
13 Oct 2016 MR04 Satisfaction of charge 093299230001 in full
07 Oct 2016 AA Micro company accounts made up to 31 March 2016
11 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
10 Nov 2015 MR01 Registration of charge 093299230001, created on 4 November 2015
26 Feb 2015 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 46 Sneath Avenue London NW11 9AH on 26 February 2015
26 Feb 2015 AP01 Appointment of Mr Robert Chalk as a director on 26 February 2015
26 Feb 2015 AP03 Appointment of Mr Robert Chalk as a secretary on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of Graham Cowan as a director on 26 February 2015
27 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)