- Company Overview for NOW DIGITAL MARKETING LIMITED (07267674)
- Filing history for NOW DIGITAL MARKETING LIMITED (07267674)
- People for NOW DIGITAL MARKETING LIMITED (07267674)
- More for NOW DIGITAL MARKETING LIMITED (07267674)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
18 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
28 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
05 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
05 Jun 2016 | AD01 | Registered office address changed from 28a Queensway London W2 3RX to 1 , St Johns Manor House De Havilland Drive Hazlemere High Wycombe Buckinghamshire HP15 7FW on 5 June 2016 | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
08 May 2015 | AD01 | Registered office address changed from Level 2 259-269 Winchester House Old Marylebone Road London NW1 5RA England to 28a Queensway London W2 3RX on 8 May 2015 | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from 259-269 Winchester House Old Marylebone Road London NW1 5RA England to Level 2 259-269 Winchester House Old Marylebone Road London NW1 5RA on 20 November 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Magnum House High Street Lane End High Wycombe Buckinghamshire HP14 3JG to 259-269 Winchester House Old Marylebone Road London NW1 5RA on 12 September 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | TM01 | Termination of appointment of Edmund Bradbury as a director | |
30 May 2014 | AD01 | Registered office address changed from Oakridge House Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PR England on 30 May 2014 | |
13 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed for Mr Edmund James Bradbury on 28 May 2012 | |
08 May 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Edmund James Bradbury on 1 September 2011 |