- Company Overview for DARK ENERGY DIGITAL LIMITED (06044383)
- Filing history for DARK ENERGY DIGITAL LIMITED (06044383)
- People for DARK ENERGY DIGITAL LIMITED (06044383)
- Charges for DARK ENERGY DIGITAL LIMITED (06044383)
- Insolvency for DARK ENERGY DIGITAL LIMITED (06044383)
- More for DARK ENERGY DIGITAL LIMITED (06044383)
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) |
---|---|---|---|
30 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2013 | 2.24B | Administrator's progress report to 25 July 2013 | |
30 Jul 2013 | 2.35B | Notice of move from Administration to Dissolution on 25 July 2013 | |
14 Mar 2013 | 2.31B | Notice of extension of period of Administration | |
16 Oct 2012 | 2.24B | Administrator's progress report to 15 September 2012 | |
01 Jun 2012 | F2.18 | Notice of deemed approval of proposals | |
15 May 2012 | 2.17B | Statement of administrator's proposal | |
30 Mar 2012 | AD01 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom on 30 March 2012 | |
30 Mar 2012 | 2.12B | Appointment of an administrator | |
25 Jul 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
12 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Feb 2011 | AR01 |
Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
16 Feb 2011 | AA | Accounts for a small company made up to 31 January 2010 | |
08 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
17 Feb 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Peter Derek Jones on 8 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Gary Mark Leach on 8 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Dr Huw Meredydd Lloyd on 8 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Deborah Jones on 8 January 2010 | |
08 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 20 January 2010
|
|
26 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 21 December 2009
|
|
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Nov 2009 | AA01 | Previous accounting period shortened from 28 February 2009 to 31 January 2009 |