Advanced company searchLink opens in new window

DIGITAL STRIP LIMITED

Company number 05985849

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-23
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
  • GBP 15,832.30
07 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 12,832.3
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 August 2010
  • GBP 12,832.30
31 Aug 2010 MA Memorandum and Articles of Association
31 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Aug 2010 MA Memorandum and Articles of Association
27 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1