- Company Overview for DIGITAL SWITCHOVER HELP SCHEME LIMITED (07192563)
- Filing history for DIGITAL SWITCHOVER HELP SCHEME LIMITED (07192563)
- People for DIGITAL SWITCHOVER HELP SCHEME LIMITED (07192563)
- More for DIGITAL SWITCHOVER HELP SCHEME LIMITED (07192563)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2012 | DS01 | Application to strike the company off the register | |
20 Mar 2012 | AR01 |
Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
20 Mar 2012 | CH01 | Director's details changed for Peter David White on 20 March 2012 | |
16 Feb 2012 | AP03 | Appointment of Ms Jennifer Jane Clark as a secretary on 16 February 2012 | |
16 Feb 2012 | TM02 | Termination of appointment of Andrea Catherine Cooper as a secretary on 16 February 2012 | |
02 Aug 2011 | TM02 | Termination of appointment of Viv Nissanka as a secretary | |
02 Aug 2011 | AP03 | Appointment of Andrea Catherine Cooper as a secretary | |
02 Aug 2011 | AD01 | Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TS United Kingdom on 2 August 2011 | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
13 Aug 2010 | AP03 | Appointment of Ms Viv Nissanka as a secretary | |
13 Aug 2010 | TM02 | Termination of appointment of Nicola Golia as a secretary | |
17 Mar 2010 | NEWINC | Incorporation |