- Company Overview for DIGITAL CATWALK LIMITED (08514194)
- Filing history for DIGITAL CATWALK LIMITED (08514194)
- People for DIGITAL CATWALK LIMITED (08514194)
- More for DIGITAL CATWALK LIMITED (08514194)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
10 Nov 2020 | TM01 | Termination of appointment of Mitchell James Sams as a director on 6 September 2020 | |
10 Nov 2020 | AP01 | Appointment of Ms Anthea Simms as a director on 6 September 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jan 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 31 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 26 July 2016 | |
20 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | CH01 | Director's details changed for Mitchell James Sams on 2 May 2014 | |
03 Jun 2013 | TM01 | Termination of appointment of Barry Warmisham as a director | |
03 Jun 2013 | AP01 | Appointment of Mitchell James Sams as a director | |
02 May 2013 | NEWINC | Incorporation |