- Company Overview for DIGITAL GIFTS LIMITED (06344867)
- Filing history for DIGITAL GIFTS LIMITED (06344867)
- People for DIGITAL GIFTS LIMITED (06344867)
- Insolvency for DIGITAL GIFTS LIMITED (06344867)
- More for DIGITAL GIFTS LIMITED (06344867)
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) |
---|---|---|---|
10 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
27 Sep 2010 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 27 September 2010 | |
27 Sep 2010 | TM01 | Termination of appointment of Deborah Wosskow as a director | |
27 Sep 2010 | TM01 | Termination of appointment of Gavin Wiseman as a director | |
27 Sep 2010 | TM01 | Termination of appointment of Dylan Schlosberg as a director | |
27 Sep 2010 | TM01 | Termination of appointment of Timothy Rosenberg as a director | |
27 Sep 2010 | TM02 | Termination of appointment of Sec Co Limited as a secretary | |
27 Sep 2010 | AP01 | Appointment of Mr Robert Padgham as a director | |
05 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 30 October 2009
|
|
04 Nov 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
04 Nov 2009 | 88(2) | Ad 20/01/09-20/01/09\gbp si 60000@0.001=60\gbp ic 200/260\ | |
04 Nov 2009 | 88(2) | Capitals not rolled up | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 May 2009 | 288a | Secretary appointed sec co LIMITED | |
26 May 2009 | 288b | Appointment terminated secretary gavin wiseman | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from stirling house breasy place NW4 4AU london NW4 4AU united kingdom | |
09 Apr 2009 | 288a | Director appointed deborah jane wosskow | |
08 Apr 2009 | RESOLUTIONS |
Resolutions
|