DOCUMENT MANAGEMENT UK LIMITED

10374155: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10374155
CategoryPrivate Limited Company
Incorporated14 Sep 2016
Age7 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 9 days

SUMMARY

DOCUMENT MANAGEMENT UK LIMITED is an dissolved private limited company with number 10374155. It was incorporated 7 years, 9 months, 2 days ago, on 14 September 2016 and it was dissolved 2 years, 6 months, 9 days ago, on 07 December 2021. The company address is 10374155: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 10374155: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Old address: 13 Archer Close Bollington Macclesfield SK10 5EQ England

Change date: 2021-03-15

New address: 1 Seabridge Meadow Bucknell SY7 0AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: 1 Seabridge Meadow Bucknell SY7 0AP England

New address: 13 Archer Close Bollington Macclesfield SK10 5EQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

New address: 1 Seabridge Meadow Bucknell SY7 0AP

Old address: 13 Archer Close Bollington Macclesfield SK10 5EQ England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorraine Taylor

Appointment date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-02

Psc name: Lorraine Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: High Meadow Dunwood Lane Rudyard Leek ST13 8RG England

Change date: 2020-12-10

New address: 13 Archer Close Bollington Macclesfield SK10 5EQ

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Nina Hitchen

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-02

Psc name: Nina Hitchen

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-02

Officer name: Mrs Nina Hitchen

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nina Hitchen

Notification date: 2020-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-02

Psc name: Paul Hitchen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Paul Hitchen

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-02

Psc name: Paul Hitchen

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-02

Officer name: Mr Paul Hitchen

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorraine Taylor

Cessation date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Lorraine Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

New address: High Meadow Dunwood Lane Rudyard Leek ST13 8RG

Old address: 9 Foundry Street Bollington SK10 5PD England

Change date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTSBURN CLEANING SERVICES LIMITED

33 KITTOCH STREET,GLASGOW,G74 4JW

Number:SC341422
Status:ACTIVE
Category:Private Limited Company

ENGAGE4LIFE LIMITED

63 WALTER ROAD,SWANSEA,SA1 4PT

Number:07339501
Status:LIQUIDATION
Category:Private Limited Company

EUROPEAN FLAVOURS & FRAGRANCES PLC

9 PEERGLOW ESTATE,WARE,SG12 9QL

Number:01551982
Status:ACTIVE
Category:Public Limited Company

JAYCEE CONTRACTS LTD

KINGS HOUSE,KINGS LANGLEY,WD4 8LZ

Number:08587358
Status:ACTIVE
Category:Private Limited Company

METAL CHOIRS LIMITED

BUTT HOUSE BUTT GREEN,STROUD,GL6 6QS

Number:10712021
Status:ACTIVE
Category:Private Limited Company

MILLRIVER INVESTMENTS LTD

6 DUNGLADY ROAD,MAGHERA,BT46 5SU

Number:NI628522
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