- Company Overview for G N DIGITAL LTD (06211432)
- Filing history for G N DIGITAL LTD (06211432)
- People for G N DIGITAL LTD (06211432)
- More for G N DIGITAL LTD (06211432)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2022 | DS01 | Application to strike the company off the register | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
12 Oct 2020 | AD01 | Registered office address changed from 3 Lanchester Road London N6 4SU England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 12 October 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
22 May 2018 | PSC01 | Notification of Stephen Francis Turnsek as a person with significant control on 25 April 2017 | |
22 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 May 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
30 Mar 2017 | TM02 | Termination of appointment of a secretary | |
28 Mar 2017 | TM01 | Termination of appointment of Jeffrey David Burr as a director on 1 January 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from Diamond Court Water Street Bakewell Derbyshire DE45 1EW to 3 Lanchester Road London N6 4SU on 31 January 2017 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
13 Oct 2015 | CH01 | Director's details changed for Mr Stephen Francis Turnsek on 1 October 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mr Jeffrey David Burr on 1 October 2015 |