Advanced company searchLink opens in new window

I-SPY DIGITAL LIMITED

Company number 07142941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Dec 2017 AD01 Registered office address changed from C/O Dp Accounting Limited the Accounting House Sheepbridge Lane Chesterfield S41 9RX England to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 6 December 2017
30 Nov 2017 LIQ02 Statement of affairs
30 Nov 2017 600 Appointment of a voluntary liquidator
30 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-15
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
07 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
05 Dec 2016 AD01 Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY to C/O Dp Accounting Limited the Accounting House Sheepbridge Lane Chesterfield S41 9RX on 5 December 2016
04 Dec 2016 AA01 Previous accounting period shortened from 31 January 2017 to 31 October 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 222,272.10
26 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2016 TM01 Termination of appointment of Jonathan Christopher Lowe as a director on 15 January 2016
07 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 222,256
07 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 222,256
20 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Mar 2014 MR01 Registration of charge 071429410002
11 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 222,256
07 Nov 2013 AD01 Registered office address changed from the Accounting House Sheepbridge Ctr, Sheepbridge Lane Chesterfield S41 9RX United Kingdom on 7 November 2013
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Expire 5TH anniversary unless renewed varied or revoked 18/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 222,256.00
11 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights