- Company Overview for DIGITAL STRIP LIMITED (05985849)
- Filing history for DIGITAL STRIP LIMITED (05985849)
- People for DIGITAL STRIP LIMITED (05985849)
- Charges for DIGITAL STRIP LIMITED (05985849)
- Insolvency for DIGITAL STRIP LIMITED (05985849)
- More for DIGITAL STRIP LIMITED (05985849)
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) |
---|---|---|---|
06 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2012 | AD01 | Registered office address changed from 52 Brook Street London W1K 5DS on 15 February 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th on 7 February 2012 | |
05 Sep 2011 | TM01 | Termination of appointment of Benjamin Paul Dale as a director on 30 August 2011 | |
05 Sep 2011 | TM02 | Termination of appointment of Benjamin Paul Dale as a secretary on 30 August 2011 | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Aug 2011 | AAMD | Amended total exemption small company accounts made up to 30 November 2009 | |
18 Aug 2011 | AAMD | Amended total exemption small company accounts made up to 30 November 2008 | |
28 Jun 2011 | AD01 | Registered office address changed from 17-19 Bedford Street Covent Garden London WC2E 9HP on 28 June 2011 | |
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2010
|
|
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2011 | TM01 | Termination of appointment of Clive Richards as a director | |
23 Nov 2010 | AR01 |
Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
|
|
13 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 18 August 2010
|
|
31 Aug 2010 | MA | Memorandum and Articles of Association | |
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2010 | MA | Memorandum and Articles of Association | |
27 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |