Advanced company searchLink opens in new window

DIGITAL DESTINY LIMITED

Company number 09210163

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
04 Mar 2020 CH01 Director's details changed for Mr Richard John Ellis on 3 March 2020
04 Mar 2020 PSC04 Change of details for Mr Richard John Ellis as a person with significant control on 3 March 2020
10 Feb 2020 AD01 Registered office address changed from 3B Riverbank Business Park Old Grantham Road Whatton Nottinghamshire NG13 9FX United Kingdom to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 10 February 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
09 Sep 2019 AD01 Registered office address changed from 45 Autumn Park, Dysart Road Grantham NG31 7EU England to 3B Riverbank Business Park Old Grantham Road Whatton Nottinghamshire NG13 9FX on 9 September 2019
04 Feb 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
17 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
15 Sep 2017 PSC04 Change of details for Mr Richard John Ellis as a person with significant control on 8 September 2017
01 Aug 2017 MR01 Registration of charge 092101630001, created on 1 August 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 2
19 Jul 2017 TM01 Termination of appointment of Karen Ellis as a director on 10 July 2017
19 Jul 2017 PSC07 Cessation of Karen Ellis as a person with significant control on 1 July 2017
19 Jul 2017 AD01 Registered office address changed from Unit 9 Winterbeck Industrial Estate Orston Lane Bottesford Nottinghamshire NG13 0AU to 45 Autumn Park, Dysart Road Grantham NG31 7EU on 19 July 2017
22 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Jan 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
02 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2