- Company Overview for DIG SPACE LIMITED (09410983)
- Filing history for DIG SPACE LIMITED (09410983)
- People for DIG SPACE LIMITED (09410983)
- More for DIG SPACE LIMITED (09410983)
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) |
---|---|---|---|
15 Apr 2016 | CH01 | Director's details changed for Keith Gordon Hawkins on 15 February 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Gary Mark Jacobs as a director on 1 March 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Robert Andrew Gray as a director on 1 January 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 57, Charterhouse Street 57 Charterhouse Street London London EC1M 6HA United Kingdom to 57-61 Charterhouse Street London EC1M 6HA on 15 February 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from 55 Bryanston Street London W1H 7AA United Kingdom to 57, Charterhouse Street 57 Charterhouse Street London London EC1M 6HA on 12 February 2016 | |
08 Nov 2015 | AP01 | Appointment of Mr George Brian Phillips as a director on 19 October 2015 | |
20 Oct 2015 | SH02 | Sub-division of shares on 25 September 2015 | |
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
20 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 25 September 2015
|
|
19 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
19 Oct 2015 | SH08 | Change of share class name or designation | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|