- Company Overview for DIGITAL EYES MEDIA STAFFS LIMITED (08481534)
- Filing history for DIGITAL EYES MEDIA STAFFS LIMITED (08481534)
- People for DIGITAL EYES MEDIA STAFFS LIMITED (08481534)
- Charges for DIGITAL EYES MEDIA STAFFS LIMITED (08481534)
- More for DIGITAL EYES MEDIA STAFFS LIMITED (08481534)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2019 | DS01 | Application to strike the company off the register | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
19 Apr 2018 | CH01 | Director's details changed for Mr Carl Barlow on 31 March 2018 | |
17 Oct 2017 | MR01 | Registration of charge 084815340001, created on 5 October 2017 | |
04 Oct 2017 | CH03 | Secretary's details changed for Mrs Jane Barlow on 3 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Carl Barlow on 3 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from Unit 8 Carlton House Registry Street Stoke on Trent Staffordshire ST4 1JP United Kingdom to The Maude Institute Clerk Bank Leek Staffordshire ST13 5HB on 4 October 2017 | |
10 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
30 Mar 2017 | AP01 | Appointment of Mrs Jane Barlow as a director on 1 May 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 64a High Street Stone Staffordshire ST15 8AW England to Unit 8 Carlton House Registry Street Stoke on Trent Staffordshire ST4 1JP on 6 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Mar 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 February 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Suraj Patel as a director on 11 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Nicola Louise Patel as a director on 11 March 2016 | |
21 Sep 2015 | AD01 | Registered office address changed from Unit 28 st James House Webberley Lane Stoke-on-Trent ST3 1RJ to 64a High Street Stone Staffordshire ST15 8AW on 21 September 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Apr 2014 | AP03 | Appointment of Mrs Jane Barlow as a secretary |