DIGITAL OUTSOURCE INTERNATIONAL LIMITED
Company number 05657580
- Company Overview for DIGITAL OUTSOURCE INTERNATIONAL LIMITED (05657580)
- Filing history for DIGITAL OUTSOURCE INTERNATIONAL LIMITED (05657580)
- People for DIGITAL OUTSOURCE INTERNATIONAL LIMITED (05657580)
- More for DIGITAL OUTSOURCE INTERNATIONAL LIMITED (05657580)
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) |
---|---|---|---|
18 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
15 May 2017 | AD01 | Registered office address changed from Hyde House the Hyde Edgeware Road London NW9 6LA to 3rd Floor Centro 3, 19 Mandela Street Camden London England NW1 0DU on 15 May 2017 | |
12 Jan 2017 | AUD | Auditor's resignation | |
30 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
30 Nov 2016 | TM01 | Termination of appointment of Ilan Louis Cohen as a director on 30 November 2016 | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
22 Sep 2016 | AP01 | Appointment of Mr Gilbert Puente as a director on 22 February 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to Hyde House the Hyde Edgeware Road London NW9 6LA on 9 September 2016 | |
12 Mar 2016 | CERTNM |
Company name changed london bridge media LIMITED\certificate issued on 12/03/16
|
|
12 Mar 2016 | CONNOT | Change of name notice | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2016 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
14 Apr 2015 | MISC | Aud stat 519 | |
26 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
13 Dec 2013 | TM01 | Termination of appointment of Tyrone Hersch as a director | |
10 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 May 2013 | AUD | Auditor's resignation | |
20 Dec 2012 | CH01 | Director's details changed for Mr Tyrone David Hersch on 16 October 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
18 Oct 2012 | AD01 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 18 October 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |