Advanced company searchLink opens in new window

DIGITAL LIFE SCIENCES LTD

Company number 07968673

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
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
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,001
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
  • GBP 15,001
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
  • GBP 15,001
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights