Download leads from Nexok and grow your business. Find out more

Docusite Software Limited

Documents

Total Documents39
Total Pages102

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off
10 April 2012Final Gazette dissolved via voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
21 December 2011Application to strike the company off the register
21 December 2011Application to strike the company off the register
13 January 2011Accounts for a dormant company made up to 31 December 2010
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
13 January 2011Accounts for a dormant company made up to 31 December 2010
7 May 2010Accounts for a dormant company made up to 31 December 2009
7 May 2010Accounts for a dormant company made up to 31 December 2009
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
8 January 2010Director's details changed for Nigel Cannings on 8 January 2010
8 January 2010Director's details changed for Nigel Cannings on 8 January 2010
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
8 January 2010Director's details changed for Nigel Cannings on 8 January 2010
31 March 2009Compulsory strike-off action has been discontinued
31 March 2009Compulsory strike-off action has been discontinued
25 March 2009Accounts made up to 31 December 2008
25 March 2009Accounts for a dormant company made up to 31 December 2008
25 March 2009Return made up to 18/12/08; full list of members
25 March 2009Return made up to 18/12/08; full list of members
13 March 2009Director appointed nigel cannings
13 March 2009Director appointed nigel cannings
13 March 2009Secretary appointed graham edgar hay
13 March 2009Registered office changed on 13/03/2009 from 89 chester place chelmsford CM1 4NQ united kingdom
13 March 2009Secretary appointed graham edgar hay
13 March 2009Registered office changed on 13/03/2009 from 89 chester place chelmsford CM1 4NQ united kingdom
27 February 2009Registered office changed on 27/02/2009 from 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
27 February 2009Registered office changed on 27/02/2009 from 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
20 January 2009First Gazette notice for compulsory strike-off
20 January 2009First Gazette notice for compulsory strike-off
15 October 2008Appointment terminated secretary alpha secretarial LIMITED
15 October 2008Appointment Terminated Director alpha direct LIMITED
15 October 2008Appointment Terminated Secretary alpha secretarial LIMITED
15 October 2008Appointment terminated director alpha direct LIMITED
18 December 2007Incorporation
18 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing