Advanced company searchLink opens in new window

DIGITAL DRAGONFLY LIMITED

Company number 07495453

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
04 Jan 2017 AD01 Registered office address changed from C/O Crunch Accounting Ltd Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
06 Dec 2016 CH01 Director's details changed for Mr Francesca Geens on 6 December 2016
06 Dec 2016 CH01 Director's details changed for Mr Nasir Ahammad on 6 December 2016
14 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
22 Jan 2014 AP01 Appointment of Mr Nasir Ahammad as a director
30 Sep 2013 AA Total exemption full accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
02 Mar 2011 AD01 Registered office address changed from 4Th Floor 36 Eastcastle Street London W1W 8DP United Kingdom on 2 March 2011
09 Feb 2011 AP01 Appointment of Francesca Geens as a director
19 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
17 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)