Advanced company searchLink opens in new window

DIGITAL KNOWLEDGE ZONE LIMITED

Company number 07961265

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2016 DS01 Application to strike the company off the register
22 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2015 AD01 Registered office address changed from 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
02 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
21 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 AD01 Registered office address changed from C/O a4G Llp Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England on 16 July 2013
07 Jun 2013 CERTNM Company name changed joseph sheppard LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-04-25
21 May 2013 CONNOT Change of name notice
23 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted