- Company Overview for DIGITAL COMPLIANCE LIMITED (07507098)
- Filing history for DIGITAL COMPLIANCE LIMITED (07507098)
- People for DIGITAL COMPLIANCE LIMITED (07507098)
- More for DIGITAL COMPLIANCE LIMITED (07507098)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Aug 2015 | TM01 | Termination of appointment of Paul Vincent Wilkinson as a director on 27 August 2015 | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from 5 Malvern Court Hook Road Surbiton Surrey KT6 5AB on 3 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AD01 | Registered office address changed from 46 Essex Street, the Strand, London WC2R 3JF United Kingdom on 3 February 2014 | |
04 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from 309B High Road Loughton, Essex IG10 1AL United Kingdom on 29 November 2012 | |
29 Nov 2012 | CERTNM |
Company name changed lawclient telepresence LIMITED\certificate issued on 29/11/12
|
|
05 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 June 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 27 January 2011
|
|
02 Feb 2011 | AP01 | Appointment of Mr Christopher Frank Palmer as a director | |
01 Feb 2011 | AP01 | Appointment of Mr Paul Vincent Wilkinson as a director | |
27 Jan 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
27 Jan 2011 | NEWINC |
Incorporation
|