- Company Overview for CASTLE DIGITAL LTD (06260296)
- Filing history for CASTLE DIGITAL LTD (06260296)
- People for CASTLE DIGITAL LTD (06260296)
- More for CASTLE DIGITAL LTD (06260296)
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) |
---|---|---|---|
08 Apr 2015 | CERTNM |
Company name changed slimming.com LIMITED\certificate issued on 08/04/15
|
|
04 Feb 2015 | CH03 | Secretary's details changed for Mr David Richard Bernard Sharpe on 1 January 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Robert Wass on 1 January 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Mr David Richard Bernard Sharpe on 1 January 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 April 2013 | |
03 Oct 2012 | CH03 | Secretary's details changed for Mr David Richard Bernard Sharpe on 30 September 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from 54 - 56 Lace Market House High Pavement Nottingham NG1 1HW England on 3 October 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Mr Robert Wass on 30 September 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Mr David Richard Bernard Sharpe on 30 September 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2012 | TM01 | Termination of appointment of Michael Burrow as a director | |
12 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 2 March 2012
|
|
12 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
12 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
12 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
12 Mar 2012 | RESOLUTIONS |
Resolutions
|