- Company Overview for I-SPY DIGITAL LIMITED (07142941)
- Filing history for I-SPY DIGITAL LIMITED (07142941)
- People for I-SPY DIGITAL LIMITED (07142941)
- Charges for I-SPY DIGITAL LIMITED (07142941)
- Insolvency for I-SPY DIGITAL LIMITED (07142941)
- More for I-SPY DIGITAL LIMITED (07142941)
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
|
|
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
|
|
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
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
|
|
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
|
|
11 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
11 Jul 2013 | RESOLUTIONS |
Resolutions
|