Advanced company searchLink opens in new window

NEW DIGITAL SERVICES LTD

Company number 08247404

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2018 CS01 Confirmation statement made on 10 October 2017 with updates
02 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Aug 2018 AA Accounts for a dormant company made up to 31 March 2017
01 Aug 2018 PSC07 Cessation of Simon Mccarroll as a person with significant control on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from Unit 10 Minerva Works 158 Fazeley St Digbeth Birmingham B5 5RS to C/O 35-37 Westfield Street Westfield Street St. Helens WA10 1QA on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Anthony David Lea as a director on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of Simon Mccarroll as a director on 1 August 2018
21 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
21 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
05 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
29 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Apr 2014 CERTNM Company name changed media monkies LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
31 Mar 2014 TM02 Termination of appointment of Lee James as a secretary
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2014 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
25 Mar 2014 TM02 Termination of appointment of Lee James as a secretary
25 Mar 2014 TM02 Termination of appointment of Lee James as a secretary