DOCS 365 LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/04/254 April 2025 Registered office address changed to PO Box 4385, 13641345 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-04

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Termination of appointment of Simon Holroyd as a director on 2024-11-30

View Document

13/12/2413 December 2024 Termination of appointment of Sally Grenaghan as a director on 2024-11-29

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Cessation of Simon Holroyd as a person with significant control on 2021-12-06

View Document

14/12/2114 December 2021 Notification of Scan House Limited as a person with significant control on 2021-12-06

View Document

14/12/2114 December 2021 Cessation of Sally Grenaghan as a person with significant control on 2021-12-06

View Document

13/10/2113 October 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit D Falcon Court Petre Road Clayton Business Park Accrington BB5 5JD on 2021-10-13

View Document

24/09/2124 September 2021 Incorporation

View Document


More Company Information