DIRECT OFFICE SYSTEMS (TELECOM) LIMITED

7 Craigside 7 Craigside, Purley, CR8 4DF, Surrey, United Kingdom
StatusDISSOLVED
Company No.06677463
CategoryPrivate Limited Company
Incorporated20 Aug 2008
Age15 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 19 days

SUMMARY

DIRECT OFFICE SYSTEMS (TELECOM) LIMITED is an dissolved private limited company with number 06677463. It was incorporated 15 years, 9 months, 30 days ago, on 20 August 2008 and it was dissolved 4 years, 2 months, 19 days ago, on 31 March 2020. The company address is 7 Craigside 7 Craigside, Purley, CR8 4DF, Surrey, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Old address: PO Box CR8 4DF 7 Craigside 32 Old Lodge Lane Purley Surrey CR2 6BZ United Kingdom

New address: 7 Craigside 32 Old Lodge Lane Purley Surrey CR8 4DF

Change date: 2018-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-03

New address: PO Box CR8 4DF 7 Craigside 32 Old Lodge Lane Purley Surrey CR2 6BZ

Old address: 7 Craigside 32 Old Lodge Lane Purley Surrey CR4 8DF England

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-25

Psc name: Mr James Michael Johnson

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Michael Johnson

Change date: 2018-06-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mr James Michael Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2018

Action Date: 30 Jun 2018

Category: Address

Type: AD01

New address: 7 Craigside 32 Old Lodge Lane Purley Surrey CR4 8DF

Change date: 2018-06-30

Old address: 7 Craigside, 32 Old Lodge Lane, Purley, Surrey Old Lodge Lane Purley CR8 4DF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2018

Action Date: 30 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-30

New address: 7 Craigside, 32 Old Lodge Lane, Purley, Surrey Old Lodge Lane Purley CR8 4DF

Old address: Eagle House Cranleigh Close South Croydon Surrey CR2 9LH

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-14

Officer name: Mr James Michael Johnson

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-14

Psc name: Alan Michael Johnson

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Michael Johnson

Change date: 2017-08-14

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2017

Action Date: 14 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-14

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Michael Johnson

Appointment date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: James Michael Johnson

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Peat

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-22

Old address: James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 20 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-20

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director l & a registrars LIMITED

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed james michael johnson

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed sheila mary peat

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 10/09/2008 from 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 20 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFORT CHANCERY LIMITED

27A HIGH STREET,ESHER,KT10 9RL

Number:06976648
Status:ACTIVE
Category:Private Limited Company

BUCKLAND COURT (PUTNEY) RESIDENTS CO. LIMITED

FLAT 19 BUCKLAND COURT,LONDON,SW15 2BA

Number:00996457
Status:ACTIVE
Category:Private Limited Company

FURLONG HOUSE (WARMINSTER) FREEHOLD LIMITED

MEADOW VIEW OLD SALISBURY ROAD,ANDOVER,SP11 7NH

Number:10265028
Status:ACTIVE
Category:Private Limited Company

KH ABRAHAM LTD

16 ELM WALK,STAFFORD,ST19 5NL

Number:08372877
Status:ACTIVE
Category:Private Limited Company

KOMPOSER LTD

UNIT 4 LIMES COURT,HODDESDON,EN11 8EP

Number:11194992
Status:ACTIVE
Category:Private Limited Company

MASSIVE DIGITAL LIMITED

44/2 HAYMARKET TERRACE,EDINBURGH,EH12 5LA

Number:SC496104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source