Advanced company searchLink opens in new window

DIGITAL OPTIMIST LTD

Company number 05660749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-04
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
  • GBP 1,000
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