- Company Overview for DIGITAL DESTINY LIMITED (09210163)
- Filing history for DIGITAL DESTINY LIMITED (09210163)
- People for DIGITAL DESTINY LIMITED (09210163)
- Charges for DIGITAL DESTINY LIMITED (09210163)
- More for DIGITAL DESTINY LIMITED (09210163)
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
|
|
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
|