- Company Overview for DIGITAL EPISODE LTD. (08585294)
- Filing history for DIGITAL EPISODE LTD. (08585294)
- People for DIGITAL EPISODE LTD. (08585294)
- Insolvency for DIGITAL EPISODE LTD. (08585294)
- More for DIGITAL EPISODE LTD. (08585294)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2024 | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
09 Mar 2022 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 30 Finsbury Square London EC2A 1AG on 9 March 2022 | |
09 Mar 2022 | LIQ01 | Declaration of solvency | |
09 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2022 | TM01 | Termination of appointment of Barnaby Bruce Landen Terry as a director on 24 February 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Diwaker Singh as a director on 24 February 2022 | |
23 Dec 2021 | MA | Memorandum and Articles of Association | |
25 Nov 2021 | CERTNM |
Company name changed kare knowledgeware LTD.\certificate issued on 25/11/21
|
|
20 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
26 May 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
14 May 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 30 April 2021 | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
21 Sep 2020 | AP01 | Appointment of Barnaby Bruce Landen Terry as a director on 15 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of John Mark Brimacombe as a director on 15 September 2020 | |
10 Sep 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL England to 85 Great Portland Street First Floor London W1W 7LT on 24 July 2020 | |
12 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
03 Dec 2019 | AD01 | Registered office address changed from PO Box EC4V 6AL Fleet House 8-12 New Bridge Street London EC4V 6AL England to Fleet House 8-12 New Bridge Street London EC4V 6AL on 3 December 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from Fox Court 14 Grays Inn Road London WC1X 8HN England to PO Box EC4V 6AL Fleet House 8-12 New Bridge Street London EC4V 6AL on 29 November 2019 | |
13 Sep 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 |