- Company Overview for DIGITAL OPTIMIST LTD (05660749)
- Filing history for DIGITAL OPTIMIST LTD (05660749)
- People for DIGITAL OPTIMIST LTD (05660749)
- Insolvency for DIGITAL OPTIMIST LTD (05660749)
- More for DIGITAL OPTIMIST LTD (05660749)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2013 | |
20 Sep 2012 | AD01 | Registered office address changed from 34 Buckingham Palace Road Belgravia London SW1W 0RH United Kingdom on 20 September 2012 | |
17 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2012 | AD01 | Registered office address changed from 8 Briar Wood Close Bromley BR2 8EJ United Kingdom on 7 August 2012 | |
23 Feb 2012 | AR01 |
Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-02-23
|
|
23 Feb 2012 | AD01 | Registered office address changed from 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE on 23 February 2012 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
02 Feb 2011 | CH01 | Director's details changed for Brian Scott Hoadley on 1 January 2010 | |
01 Feb 2011 | TM02 | Termination of appointment of Mark Novak as a secretary | |
28 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Brian Scott Hoadley on 21 December 2009 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Jun 2009 | MA | Memorandum and Articles of Association | |
16 Jun 2009 | CERTNM | Company name changed M4YM LIMITED\certificate issued on 17/06/09 | |
20 Mar 2009 | 363a | Return made up to 21/12/08; full list of members | |
20 Mar 2009 | 288c | Director's Change of Particulars / brian hoadley / 01/01/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: flat 3; Street was: 11 hermes house beckenham, now: 41-43 beak street; Post Town was: bromley, now: london; Post Code was: BR3 4RN, now: W1F 9SB; Country was: , now: united kingdom | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from suite 161 77 beak street london W1F 9DB united kingdom | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from unit 2.07 the tea building 56 shoreditch high street london E1 6JJ | |
01 Dec 2008 | 288b | Appointment Terminated Director dan shreim |