- Company Overview for DIGITAL OCEAN LIMITED (06542322)
- Filing history for DIGITAL OCEAN LIMITED (06542322)
- People for DIGITAL OCEAN LIMITED (06542322)
- More for DIGITAL OCEAN LIMITED (06542322)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2016 | DS01 | Application to strike the company off the register | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Oct 2015 | AD01 | Registered office address changed from C/O Babcock Tax & Accountancy Services Ltd 5 Sea Grove Avenue Hayling Island Hampshire PO11 9EU to Offices 1&2, Westbourne Suite Building 6000 Langstone Technology Park Langstone Road, Havant Hampshire PO9 1SA on 30 October 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 24 October 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from C/O D J Colom & Co 1St Floor, Hillside House 2-6,Friern Park London London N12 9BT United Kingdom on 25 March 2011 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
07 Apr 2010 | AD01 | Registered office address changed from 49 Wilton Road Muswell Hill London N10 1LX on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr David Robert Morris on 30 November 2009 | |
07 Apr 2010 | TM02 | Termination of appointment of Simon Collings as a secretary | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 25/03/09; full list of members |