- Company Overview for BEYOND DIGITAL SYSTEMS LIMITED (07008622)
- Filing history for BEYOND DIGITAL SYSTEMS LIMITED (07008622)
- People for BEYOND DIGITAL SYSTEMS LIMITED (07008622)
- Charges for BEYOND DIGITAL SYSTEMS LIMITED (07008622)
- More for BEYOND DIGITAL SYSTEMS LIMITED (07008622)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2016 | DS01 | Application to strike the company off the register | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
19 Nov 2015 | AP01 | Appointment of Miss Louise Richley as a director on 17 June 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Stephen Robert Lovely as a director on 17 June 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
08 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
01 Oct 2012 | AP01 | Appointment of Mr Stephen Lovely as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Louise Richley as a director | |
13 Jan 2012 | TM02 | Termination of appointment of Jeremy Middleton as a secretary | |
26 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
01 Jun 2011 | AP03 | Appointment of Mr Jeremy Middleton as a secretary | |
18 May 2011 | AD01 | Registered office address changed from Paulsway Bede Trading Estate Jarrow Tyne and Wear NE32 3HD on 18 May 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Mar 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
21 Jan 2010 | AD01 | Registered office address changed from Watson Burton Llp 1 St James Gate Newcastle Newcastle upon Tyne NE99 1YQ England on 21 January 2010 |