- Company Overview for DIGITAL SHOWCASES LTD (07721448)
- Filing history for DIGITAL SHOWCASES LTD (07721448)
- People for DIGITAL SHOWCASES LTD (07721448)
- More for DIGITAL SHOWCASES LTD (07721448)
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 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2016 | AD01 | Registered office address changed from , 21 Glen Avenue Lexden, Colchester, Essex, CO3 3SD, England to 9 st John's Street 1st Floor, Communications House 9 st John's Street Colchester Essex CO2 7NN on 4 May 2016 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
25 Mar 2015 | AD01 | Registered office address changed from , Communications House, 9 st. Johns Street, Colchester, Essex, CO2 7NN to 9 st John's Street 1st Floor, Communications House 9 st John's Street Colchester Essex CO2 7NN on 25 March 2015 | |
24 Mar 2015 | CERTNM |
Company name changed your wedding showcase LIMITED\certificate issued on 24/03/15
|
|
06 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2015 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Dec 2013 | CERTNM |
Company name changed wines of worth LTD\certificate issued on 05/12/13
|
|
24 Oct 2013 | CERTNM |
Company name changed your racing success wine club LIMITED\certificate issued on 24/10/13
|
|
23 Oct 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
13 Sep 2013 | CERTNM |
Company name changed we buy any business LIMITED\certificate issued on 13/09/13
|
|
17 Apr 2013 | CERTNM |
Company name changed warehouse events LIMITED\certificate issued on 17/04/13
|
|
17 Apr 2013 | TM01 | Termination of appointment of Joel Gray as a director | |
14 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
29 Aug 2012 | AD01 | Registered office address changed from , 1st Floor Communications House, 9 st Johns Street Lexden, Colchester, Essex, CO2 7NN, United Kingdom on 29 August 2012 | |
22 Jun 2012 | AD01 | Registered office address changed from , C/O Marks Tey Business Park, 230 London Road, Marks Tey, Colchester, CO6 1EN, England on 22 June 2012 | |
28 Jul 2011 | NEWINC | Incorporation |