- Company Overview for DIGITAL OPTICS LIMITED (09328866)
- Filing history for DIGITAL OPTICS LIMITED (09328866)
- People for DIGITAL OPTICS LIMITED (09328866)
- Insolvency for DIGITAL OPTICS LIMITED (09328866)
- More for DIGITAL OPTICS LIMITED (09328866)
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) |
---|---|---|---|
21 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2024 | |
19 Aug 2023 | AD01 | Registered office address changed from Unit B Unit B, 3 Crabtree Street, Blackburn Lancashire BB1 3BD England to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 19 August 2023 | |
19 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2023 | LIQ02 | Statement of affairs | |
09 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
02 Mar 2022 | AD01 | Registered office address changed from Nationwide House Moss Bank Way Bolton BL1 8NP England to Unit B Unit B, 3 Crabtree Street, Blackburn Lancashire BB1 3BD on 2 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Julian Paul Gilbert as a director on 28 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Julie Ann Hislop as a director on 1 January 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
15 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
18 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
04 Jun 2018 | SH02 | Consolidation of shares on 9 May 2018 | |
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 9 May 2018
|
|
23 May 2018 | PSC04 | Change of details for Mr Darren Williams as a person with significant control on 9 May 2018 | |
23 May 2018 | PSC02 | Notification of Nationwide Mailroom Holdings Limited as a person with significant control on 9 May 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
24 Nov 2017 | AD01 | Registered office address changed from The Innovation Centre 1 Evolution Park Haslingden Road Blackburn Lancashire BB1 2FD England to Nationwide House Moss Bank Way Bolton BL1 8NP on 24 November 2017 |