DOCUSNAP LTD

Russell House Russell House, Edgware, HA8 7LW, Middlesex, United Kingdom
StatusDISSOLVED
Company No.08574807
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution23 May 2017
Years6 years, 11 months, 27 days

SUMMARY

DOCUSNAP LTD is an dissolved private limited company with number 08574807. It was incorporated 10 years, 11 months, 1 day ago, on 18 June 2013 and it was dissolved 6 years, 11 months, 27 days ago, on 23 May 2017. The company address is Russell House Russell House, Edgware, HA8 7LW, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Mr Peter Michael Kurz

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ingemar Mayr

Change date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

New address: Russell House 140 High Street Edgware Middlesex HA8 7LW

Old address: 2 Lansdowne Road the Lansdowne Building Croydon CR9 2ER

Change date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The P Team Limited

Appointment date: 2015-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-17

Officer name: Stm Nominee Secretaries

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH England

New address: 2 Lansdowne Road the Lansdowne Building Croydon CR9 2ER

Change date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-10

New address: 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH

Old address: 36 Old Jewry Becket House London EC2R 8DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jun 2014

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Stm Nominee Secretaries

Change date: 2013-11-19

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johann Ebert

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ingemar Mayr

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Kurz

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON & NEWTON CO LTD

2 WISE LANE,LONDON,NW7 2RE

Number:09318557
Status:ACTIVE
Category:Private Limited Company

AMELIORATE SOLUTIONS LTD

NORTH COTTAGE,HORSTED KEYNES,RH17 7DH

Number:10801000
Status:ACTIVE
Category:Private Limited Company

DECORATIVE HOLMES LIMITED

16 BRITTEN PLACE,CHELTENHAM,GL51 7NS

Number:10797451
Status:ACTIVE
Category:Private Limited Company

DJ FRANCHISE 2 LTD

CEME,RAINHAM,RM13 8EU

Number:10194112
Status:ACTIVE
Category:Private Limited Company

G9CTS LTD

59 BARN LANE,WARRINGTON,WA3 3NU

Number:07047862
Status:ACTIVE
Category:Private Limited Company

ORANGE ENGINEERING SERVICES LIMITED

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:11899809
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