- Company Overview for S V TWO DIGITAL LIMITED (06757163)
- Filing history for S V TWO DIGITAL LIMITED (06757163)
- People for S V TWO DIGITAL LIMITED (06757163)
- Charges for S V TWO DIGITAL LIMITED (06757163)
- Insolvency for S V TWO DIGITAL LIMITED (06757163)
- More for S V TWO DIGITAL LIMITED (06757163)
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) |
---|---|---|---|
20 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 January 2014 | |
05 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 January 2013 | |
06 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 January 2012 | |
18 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2011 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup DA14 6NE United Kingdom on 10 January 2011 | |
02 Sep 2010 | AR01 |
Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-02
|
|
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
20 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
26 Jan 2010 | CH03 | Secretary's details changed for Sarah Jacqueline Codd on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Nicholas Charles Ide on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Robert Anthony Phillips on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Duncan Edward Summers on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for William Dean Fletcher on 25 January 2010 | |
01 Dec 2009 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 | |
21 May 2009 | CERTNM | Company name changed op&d LIMITED\certificate issued on 22/05/09 | |
24 Nov 2008 | NEWINC | Incorporation |