- Company Overview for DIGITAL ONE MEDIA LIMITED (07146676)
- Filing history for DIGITAL ONE MEDIA LIMITED (07146676)
- People for DIGITAL ONE MEDIA LIMITED (07146676)
- Insolvency for DIGITAL ONE MEDIA LIMITED (07146676)
- More for DIGITAL ONE MEDIA LIMITED (07146676)
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) |
---|---|---|---|
27 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2016 | L64.07 | Completion of winding up | |
19 Jun 2015 | COCOMP | Order of court to wind up | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Antony Nathanson on 1 September 2013 | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
07 Jun 2013 | CH01 | Director's details changed for Miss Amanda Rendall on 1 March 2013 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 May 2013 | CERTNM |
Company name changed amandarendall LIMITED\certificate issued on 28/05/13
|
|
14 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Miss Amanda Rendall on 2 March 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from 29 Leather Lane London EC1N 7TE United Kingdom on 2 March 2012 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 | |
20 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
08 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
08 Jul 2011 | TM02 | Termination of appointment of Antony Nathanson as a secretary | |
08 Jul 2011 | AP01 | Appointment of Mr Antony Nathanson as a director |