- Company Overview for D'ARBLAY DIGITAL FACILITIES LIMITED (03223019)
- Filing history for D'ARBLAY DIGITAL FACILITIES LIMITED (03223019)
- People for D'ARBLAY DIGITAL FACILITIES LIMITED (03223019)
- Charges for D'ARBLAY DIGITAL FACILITIES LIMITED (03223019)
- Insolvency for D'ARBLAY DIGITAL FACILITIES LIMITED (03223019)
- More for D'ARBLAY DIGITAL FACILITIES LIMITED (03223019)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2019 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 26-28 Bedford Row Holborn London WC1R 4HE on 4 April 2019 | |
02 Apr 2019 | LIQ01 | Declaration of solvency | |
02 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CH01 | Director's details changed for Mr Michael Alistair Saunders on 1 February 2019 | |
01 Mar 2019 | CH03 | Secretary's details changed for Mr Michael Alistair Saunders on 1 February 2019 | |
01 Mar 2019 | PSC04 | Change of details for Mr Michael Alistair Saunders as a person with significant control on 1 February 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Michael Alistair Saunders on 1 February 2019 | |
01 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Sep 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
20 Jun 2018 | SH02 | Sub-division of shares on 3 April 2018 | |
20 Jun 2018 | SH08 | Change of share class name or designation | |
20 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
24 Aug 2017 | PSC04 | Change of details for Mr Michael Alistair Saunders as a person with significant control on 6 April 2016 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
07 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
07 Mar 2016 | SH08 | Change of share class name or designation | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | CC04 | Statement of company's objects |