- Company Overview for DIGITAL JUNKIES AGENCY LIMITED (09184452)
- Filing history for DIGITAL JUNKIES AGENCY LIMITED (09184452)
- People for DIGITAL JUNKIES AGENCY LIMITED (09184452)
- More for DIGITAL JUNKIES AGENCY LIMITED (09184452)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2018 | DS01 | Application to strike the company off the register | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
13 Jul 2017 | PSC02 | Notification of Rage Network Holdings Limited as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC02 | Notification of Madness Holding Limited as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC02 | Notification of Dstream Holdings Limited as a person with significant control on 6 April 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from Floor 2 , Room 20 Innovation Way Discovery Park Sandwich CT13 9FF England to Innovation House, Floor 2 Room 20 Ramsgate Road Sandwich Kent CT13 9FF on 3 April 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from International House 10th Floor, Dover Place Ashford Kent TN23 1HU to Floor 2 , Room 20 Innovation Way Discovery Park Sandwich CT13 9FF on 31 March 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Mr Sebastien Luc Danigo on 1 December 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
29 Sep 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 December 2014 | |
21 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-21
|