- Company Overview for DIGITAL TELECOM AIRTIME LIMITED (07147680)
- Filing history for DIGITAL TELECOM AIRTIME LIMITED (07147680)
- People for DIGITAL TELECOM AIRTIME LIMITED (07147680)
- Charges for DIGITAL TELECOM AIRTIME LIMITED (07147680)
- More for DIGITAL TELECOM AIRTIME LIMITED (07147680)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
21 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
21 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
15 Dec 2020 | DS01 | Application to strike the company off the register | |
19 Aug 2020 | MR04 | Satisfaction of charge 071476800001 in full | |
20 Jul 2020 | TM01 | Termination of appointment of Jean-Pierre Vandromme as a director on 29 June 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
10 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
26 Feb 2019 | AP01 | Appointment of Mr Jean-Pierre Vandromme as a director on 21 December 2018 | |
26 Feb 2019 | AP01 | Appointment of Mr Daniel John King as a director on 21 December 2018 | |
26 Feb 2019 | AP01 | Appointment of Mr Adam Alexander Crisp as a director on 21 December 2018 | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | SH08 | Change of share class name or designation | |
12 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
05 Feb 2018 | MR01 | Registration of charge 071476800001, created on 25 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU England to 2 Thomas Holden Street Bolton on 31 January 2018 | |
30 Jan 2018 | PSC02 | Notification of Telesis Ltd as a person with significant control on 25 January 2018 |