- Company Overview for CHANGE DIGITAL LIMITED (07771529)
- Filing history for CHANGE DIGITAL LIMITED (07771529)
- People for CHANGE DIGITAL LIMITED (07771529)
- More for CHANGE DIGITAL LIMITED (07771529)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | CH01 | Director's details changed for Ms Radojka Tintor on 1 August 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Mr David William Bush on 1 August 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | AD01 | Registered office address changed from The Barn, 3 Gyes Old Yard White Street Market Lavington Devizes Wiltshire SN10 4DA England to The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA on 23 October 2014 | |
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
13 Aug 2014 | AD01 | Registered office address changed from 16B Market Street Bradford on Avon Wiltshire BA15 1LL United Kingdom to The Barn, 3 Gyes Old Yard White Street Market Lavington Devizes Wiltshire SN10 4DA on 13 August 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Ms Radojka Tintor on 20 November 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Mr David William Bush on 20 November 2013 | |
20 Nov 2013 | AD01 | Registered office address changed from the Barn 3 Gyes Old Yard White Street Market Lavington Devizes Wiltshire SN10 4DA on 20 November 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
25 Jun 2013 | CH01 | Director's details changed for Ms Rada Tintor on 1 April 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Ms Rada Tintor on 22 November 2011 | |
13 Sep 2011 | NEWINC |
Incorporation
|