- Company Overview for DIGITAL STAMPEDE LIMITED (07443104)
- Filing history for DIGITAL STAMPEDE LIMITED (07443104)
- People for DIGITAL STAMPEDE LIMITED (07443104)
- Insolvency for DIGITAL STAMPEDE LIMITED (07443104)
- More for DIGITAL STAMPEDE LIMITED (07443104)
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) |
---|---|---|---|
12 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
26 Jul 2018 | AD01 | Registered office address changed from 64, the Priory London Road Patcham Brighton BN1 8QT England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 26 July 2018 | |
20 Jul 2018 | LIQ02 | Statement of affairs | |
20 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 30 April 2018 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
18 Sep 2017 | AD01 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet GU51 2UJ England to 64, the Priory London Road Patcham Brighton BN1 8QT on 18 September 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Apr 2017 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Centaur House Ancells Business Park Ancells Road Fleet GU51 2UJ on 5 April 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Stephen John Sharp on 12 February 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |