- Company Overview for DIGITAL LIFT CONTROLS LIMITED (03593307)
- Filing history for DIGITAL LIFT CONTROLS LIMITED (03593307)
- People for DIGITAL LIFT CONTROLS LIMITED (03593307)
- Charges for DIGITAL LIFT CONTROLS LIMITED (03593307)
- More for DIGITAL LIFT CONTROLS LIMITED (03593307)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2014 | DS01 | Application to strike the company off the register | |
23 Oct 2014 | TM01 | Termination of appointment of Andrew Spencer Montlake as a director on 23 October 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
13 Nov 2013 | AD01 | Registered office address changed from 234-262 Maybank Road South Woodford London E18 1ET England on 13 November 2013 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
06 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Mar 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 January 2012 | |
21 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
08 Jul 2011 | CH01 | Director's details changed for Mrs Ann Kathleen Warren on 8 July 2011 | |
08 Jul 2011 | CH03 | Secretary's details changed for Mrs Ann Kathleen Warren on 8 July 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Aug 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Aug 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
03 Aug 2010 | AP01 | Appointment of Mr Andrew Spencer Montlake as a director | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from Unit 1 Lamport Court Heartlands Business Park Daventry Northamptonshire NN11 8UF on 23 February 2010 | |
20 Jan 2010 | TM01 | Termination of appointment of Yan Phoenix as a director | |
18 Aug 2009 | 363a | Return made up to 06/07/09; full list of members | |
17 Aug 2009 | 288c | Director's change of particulars / yan phoenix / 04/06/2009 | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |