DOOR 2 DOOR PUBLICATIONS LIMITED
Status | DISSOLVED |
Company No. | 06149522 |
Category | Private Limited Company |
Incorporated | 09 Mar 2007 |
Age | 17 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 9 days |
SUMMARY
DOOR 2 DOOR PUBLICATIONS LIMITED is an dissolved private limited company with number 06149522. It was incorporated 17 years, 2 months, 19 days ago, on 09 March 2007 and it was dissolved 8 months, 9 days ago, on 19 September 2023. The company address is Beckside Court Beckside Court, Beverley, HU17 0LF, East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Change account reference date company current extended
Date: 25 Aug 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Change registered office address company with date old address
Date: 01 May 2013
Action Date: 01 May 2013
Category: Address
Type: AD01
Change date: 2013-05-01
Old address: First Floor 201 Hallgate Cottingham East Riding of Yorkshire HU16 4BB
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Donna Marie O'neill
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 27/07/2009 from 137 kingston road willerby east yorkshire HU10 6AL
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from lindsay house 15-17 springfield way anlaby hull east yorkshire HU10 6RJ
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
23 WINTERTON RISE,NOTTINGHAM,NG5 5NR
Number: | 10548977 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 10520514 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 11653978 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUNDRY 9 PARK LANE,WARE,SG11 1RL
Number: | 10031210 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS POINT POTENTIAL LIMITED
44 EASTFIELD ROAD,ROSS-ON-WYE,HR9 5JZ
Number: | 11195136 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,,EH3 8HA
Number: | SL002887 |
Status: | ACTIVE |
Category: | Limited Partnership |