Advanced company searchLink opens in new window

DIGITAL PREMISES LIMITED

Company number 05951250

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2011 DS01 Application to strike the company off the register
25 Jan 2011 AD01 Registered office address changed from Viners Mire Lane West End Waltham St. Lawrence Reading Berkshire RG10 0NJ United Kingdom on 25 January 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-12-30
  • GBP 1
21 Dec 2010 AD01 Registered office address changed from Briarwood Cottage Andover Road Highclere Newbury Berkshire RG20 9QX United Kingdom on 21 December 2010
02 Nov 2010 AD01 Registered office address changed from 2B Northbrook Court Park Street Newbury Berkshire RG14 1EA on 2 November 2010
07 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
13 Feb 2009 288b Appointment Terminated Director justin mackey
14 Jan 2009 363a Return made up to 29/09/08; full list of members
17 Sep 2008 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
14 Aug 2008 AA Accounts made up to 30 September 2007
18 Oct 2007 363a Return made up to 29/09/07; full list of members
18 Oct 2007 287 Registered office changed on 18/10/07 from: 2B northbrook court park street newbury berkshire RG14 1EA
18 Oct 2007 287 Registered office changed on 18/10/07 from: brittanic house, 16 the broadway newbury berkshire RG14 1AU
08 Nov 2006 88(2)R Ad 29/09/06-27/10/06 £ si 1@1=1 £ ic 1/2
08 Nov 2006 288b Secretary resigned
08 Nov 2006 288b Director resigned
08 Nov 2006 288a New director appointed
08 Nov 2006 288a New secretary appointed;new director appointed
29 Sep 2006 NEWINC Incorporation