DOC SCANNING LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
03/04/233 April 2023 | Application to strike the company off the register |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/07/2123 July 2021 | Appointment of Mrs Satwant Kaur as a director on 2021-07-23 |
23/07/2123 July 2021 | Termination of appointment of Niraj Kumar as a director on 2021-07-23 |
01/07/211 July 2021 | Cessation of Niraj Kumar as a person with significant control on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CESSATION OF RITU SINGH AS A PSC |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIRAJ KUMAR |
23/06/2023 June 2020 | DIRECTOR APPOINTED MR NIRAJ KUMAR |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RITU SINGH |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 149 DODDSFIELD ROAD SLOUGH BERKSHIRE SL2 2BA ENGLAND |
05/06/195 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company