Advanced company searchLink opens in new window

DIGITAL SHOWCASES LTD

Company number 07721448

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-21
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
24 Oct 2013 CERTNM Company name changed your racing success wine club LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
23 Oct 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
13 Sep 2013 CERTNM Company name changed we buy any business LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
17 Apr 2013 CERTNM Company name changed warehouse events LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
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