- Company Overview for NSM DIGITAL DEVELOPERS LIMITED (09316769)
- Filing history for NSM DIGITAL DEVELOPERS LIMITED (09316769)
- People for NSM DIGITAL DEVELOPERS LIMITED (09316769)
- More for NSM DIGITAL DEVELOPERS LIMITED (09316769)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | SH19 |
Statement of capital on 23 March 2021
|
|
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2021 | SH02 | Sub-division of shares on 30 November 2020 | |
02 Feb 2021 | DS01 | Application to strike the company off the register | |
18 Dec 2020 | SH20 | Statement by Directors | |
18 Dec 2020 | CAP-SS | Solvency Statement dated 30/11/20 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Mar 2018 | AA01 | Current accounting period extended from 30 November 2017 to 30 April 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Paul Kristian Kilburn on 18 November 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr John Arthur Dennis on 18 November 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Simon John Read on 18 November 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Andrew Michael Clitheroe on 18 November 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Christopher Welsh on 18 November 2015 |