- Company Overview for SH DIGITAL MARKETING LIMITED (07665053)
- Filing history for SH DIGITAL MARKETING LIMITED (07665053)
- People for SH DIGITAL MARKETING LIMITED (07665053)
- Insolvency for SH DIGITAL MARKETING LIMITED (07665053)
- More for SH DIGITAL MARKETING LIMITED (07665053)
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) |
---|---|---|---|
25 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2021 | AD01 | Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to 1 Castle Street Worcester WR1 3AA on 22 December 2021 | |
22 Dec 2021 | LIQ02 | Statement of affairs | |
22 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
30 Jun 2020 | TM01 | Termination of appointment of Joseph Hirst as a director on 1 November 2019 | |
25 Mar 2020 | AD01 | Registered office address changed from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY to First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 25 March 2020 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
04 Jun 2019 | PSC04 | Change of details for Mr Joseph Hirst as a person with significant control on 17 October 2018 | |
04 Jun 2019 | PSC04 | Change of details for Mrs Claire Louise Hirst as a person with significant control on 17 October 2018 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Joseph Hirst on 17 October 2018 | |
04 Jun 2019 | CH01 | Director's details changed for Mrs Claire Louise Hirst on 17 October 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Joseph Hirst as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Claire Hirst as a person with significant control on 6 April 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |