- Company Overview for DIGITAL WIRED LIMITED (03912650)
- Filing history for DIGITAL WIRED LIMITED (03912650)
- People for DIGITAL WIRED LIMITED (03912650)
- Charges for DIGITAL WIRED LIMITED (03912650)
- Insolvency for DIGITAL WIRED LIMITED (03912650)
- More for DIGITAL WIRED LIMITED (03912650)
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) |
---|---|---|---|
25 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2017 | AD01 | Registered office address changed from 4 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 30 March 2017 | |
29 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | 4.70 | Declaration of solvency | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from 4 Bakersgate Courtyard Ash Road Pirbright Surrey GU24 0NA to 4 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ on 12 January 2015 | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | MR01 | Registration of charge 039126500002 | |
08 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Sanjay Shah on 4 January 2010 |