Advanced company searchLink opens in new window

DIGITAL BRAND TECHNOLOGY LTD

Company number 07906899

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
10 Aug 2021 TM01 Termination of appointment of Clair Mary Cooper as a director on 4 August 2021
19 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Apr 2015 TM01 Termination of appointment of Catherine Sarah Herriman as a director on 30 April 2015
05 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 Jan 2014 AD01 Registered office address changed from Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT United Kingdom on 14 January 2014
05 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
05 Jun 2013 AP01 Appointment of Mrs Catherine Sarah Herriman as a director
24 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders