- Company Overview for DIGITAL EYOT LIMITED (09043544)
- Filing history for DIGITAL EYOT LIMITED (09043544)
- People for DIGITAL EYOT LIMITED (09043544)
- More for DIGITAL EYOT LIMITED (09043544)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2019 | DS01 | Application to strike the company off the register | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2018 | |
22 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2018 | |
22 Jun 2018 | PSC01 | Notification of Joshua Morris as a person with significant control on 6 April 2016 | |
22 Jun 2018 | PSC01 | Notification of Rebecca Morris as a person with significant control on 6 April 2016 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | CH01 | Director's details changed for Joshua Morris on 1 December 2014 | |
29 Jul 2015 | CH01 | Director's details changed for Rebecca Morris on 1 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU England to 7 St Georges Yard Castle Street Farnham Surrey GU9 7LW on 8 December 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Rebecca Morris on 6 June 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Joshua Morris on 6 June 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from Eyot Lodge Petworth Road Chiddingfold GU8 4UA United Kingdom on 6 June 2014 | |
16 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-16
|