- Company Overview for DIGITAL DEPARTURES LIMITED (06230895)
- Filing history for DIGITAL DEPARTURES LIMITED (06230895)
- People for DIGITAL DEPARTURES LIMITED (06230895)
- Charges for DIGITAL DEPARTURES LIMITED (06230895)
- More for DIGITAL DEPARTURES LIMITED (06230895)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2016 | DS01 | Application to strike the company off the register | |
07 Jul 2015 | AC92 | Restoration by order of the court | |
13 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2012 | DS01 | Application to strike the company off the register | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 |
Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-09
|
|
09 May 2012 | TM01 | Termination of appointment of Alice Morrisson as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Sep 2010 | TM01 | Termination of appointment of Christopher Moll as a director | |
18 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Alice Morriston on 1 April 2010 | |
02 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
12 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
19 Mar 2009 | AA | Full accounts made up to 31 March 2008 | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 28 mawdsley street bolton BL1 1LF | |
18 Dec 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
26 Sep 2008 | 363a | Return made up to 30/04/08; full list of members | |
06 Aug 2008 | 288a | Director appointed christopher william moll | |
05 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2008 | 288a | Director appointed alice morriston |