- Company Overview for COPYFAX DIGITAL SOLUTIONS LIMITED (04244110)
- Filing history for COPYFAX DIGITAL SOLUTIONS LIMITED (04244110)
- People for COPYFAX DIGITAL SOLUTIONS LIMITED (04244110)
- Insolvency for COPYFAX DIGITAL SOLUTIONS LIMITED (04244110)
- More for COPYFAX DIGITAL SOLUTIONS LIMITED (04244110)
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) |
---|---|---|---|
17 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2023 | AD01 | Registered office address changed from Wilkins Kennedy 24 Park Road South Havant PO9 1HB England to 1580 Parkway Solent Business Parrk Whiteley Fareham Hampshire PO15 7AG on 17 June 2023 | |
14 Jun 2023 | LIQ02 | Statement of affairs | |
14 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Mar 2020 | TM01 | Termination of appointment of Ernest Darrell Russell Polden as a director on 12 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Martin Thomas Arthur Chamberlain as a director on 12 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Mr James Henry Abrahart as a director on 12 March 2020 | |
30 Mar 2020 | PSC01 | Notification of James Henry Abrahart as a person with significant control on 12 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England to Wilkins Kennedy 24 Park Road South Havant PO9 1HB on 30 March 2020 | |
30 Mar 2020 | PSC07 | Cessation of Altodigital Networks Limited as a person with significant control on 12 March 2020 | |
30 Mar 2020 | PSC07 | Cessation of Altodigital Networks Ltd as a person with significant control on 12 March 2020 | |
04 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
28 Nov 2018 | AD01 | Registered office address changed from Summit House Cherrycourt Way Leighton Buzzard LU7 4UH England to 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR on 28 November 2018 | |
28 Nov 2018 | PSC02 | Notification of Altodigital Networks Ltd as a person with significant control on 28 September 2018 |