- Company Overview for ANSWER DIGITAL RETAIL LIMITED (06810588)
- Filing history for ANSWER DIGITAL RETAIL LIMITED (06810588)
- People for ANSWER DIGITAL RETAIL LIMITED (06810588)
- More for ANSWER DIGITAL RETAIL LIMITED (06810588)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2017 | DS01 | Application to strike the company off the register | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from C/O Answer Consulting Union Mills 9 Dewsbury Road Leeds LS11 5DD to Union Mills 9 Dewsbury Road Leeds LS11 5DD on 2 March 2016 | |
03 Nov 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
02 Nov 2015 | CERTNM |
Company name changed pinpayme LIMITED\certificate issued on 02/11/15
|
|
21 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
22 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
31 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
05 Feb 2013 | CH01 | Director's details changed for Kenneth Gary Parlett on 5 February 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
02 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
08 Feb 2012 | CERTNM |
Company name changed powersavers LIMITED\certificate issued on 08/02/12
|
|
08 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
21 Oct 2010 | AD01 | Registered office address changed from North Lodge Long Causeway Adel Leeds LS16 8EF England on 21 October 2010 | |
21 Oct 2010 | CH03 | Secretary's details changed for Catherine Monica Parlett on 15 October 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Kenneth Gary Parlett on 15 October 2010 | |
19 Oct 2010 | CH03 | Secretary's details changed for Catherine Monica Parlett on 15 October 2010 | |
19 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 |