Advanced company searchLink opens in new window

DIGITAL EYES MEDIA STAFFS LIMITED

Company number 08481534

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)
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
  • GBP 150
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
  • GBP 150
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