Advanced company searchLink opens in new window

DIGITAL COMPLIANCE LIMITED

Company number 07507098

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 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
  • GBP 50,001
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
  • GBP 50,001
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
  • RES15 ‐ Change company name resolution on 2012-11-29
  • NM01 ‐ Change of name by resolution
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
  • GBP 50,000
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
  • MODEL ARTICLES ‐ Model articles adopted