Advanced company searchLink opens in new window

DIGITAL STAMPEDE LIMITED

Company number 07443104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-05
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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