Advanced company searchLink opens in new window

DIGITALPRISM LTD

Company number 09047766

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 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2019 DS01 Application to strike the company off the register
13 Mar 2019 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 13 March 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 TM01 Termination of appointment of Robert David Newman as a director on 11 May 2018
01 Nov 2018 AP01 Appointment of Mr Francesco Emmolo as a director on 11 May 2018
09 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2018 PSC01 Notification of Francesco Sciavartini as a person with significant control on 24 April 2018
22 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
23 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
03 Jun 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 3 June 2016
27 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
01 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016
14 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
26 Aug 2015 CH01 Director's details changed for Mr Robert David Newman on 26 August 2015
06 Aug 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
11 Aug 2014 AD01 Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 August 2014
20 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-20
  • GBP 1