- Company Overview for DIGITAL LIFE SCIENCES LTD (07968673)
- Filing history for DIGITAL LIFE SCIENCES LTD (07968673)
- People for DIGITAL LIFE SCIENCES LTD (07968673)
- Charges for DIGITAL LIFE SCIENCES LTD (07968673)
- Insolvency for DIGITAL LIFE SCIENCES LTD (07968673)
- More for DIGITAL LIFE SCIENCES LTD (07968673)
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) |
---|---|---|---|
09 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2020 | |
19 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2019 | |
08 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2018 | |
20 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2017 | AD01 | Registered office address changed from Waterloo House 20 Waterloo Street Birmingham B2 5TB England to C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 7 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Robin Stuart Vickers as a director on 7 December 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | AP01 | Appointment of Miss Sally-Anne Naunton as a director on 20 July 2016 | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
25 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Nicholas Charles Birch on 7 October 2015 | |
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
09 Nov 2015 | AD01 | Registered office address changed from C/O Ginny Southerton Waterloo House 20 Waterloo Street Birmingham Ginny B2 5TB England to Waterloo House 20 Waterloo Street Birmingham B2 5TB on 9 November 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 8 Canham Mews Canham Road London W3 7SR to C/O Ginny Southerton Waterloo House 20 Waterloo Street Birmingham Ginny B2 5TB on 3 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Peter Michael Dines as a director on 7 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr John Pilkington as a director on 7 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Nicholas Charles Birch as a director on 7 October 2015 | |
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
12 Oct 2015 | RESOLUTIONS |
Resolutions
|