Advanced company searchLink opens in new window

DIGITAL SUCCESS LTD.

Company number 09458304

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
07 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
26 Mar 2021 PSC07 Cessation of Thorsten Gohde as a person with significant control on 3 March 2021
26 Mar 2021 PSC01 Notification of Frank Alm as a person with significant control on 3 March 2021
02 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from The 606 Centre 5a Cuthbert Street London W2 1XT United Kingdom to Suite 1, Lower Ground Floor, One George Yard London EC3V 9DF on 28 February 2018
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
13 Jan 2017 TM02 Termination of appointment of Company Compliance Services Limited as a secretary on 7 December 2016
28 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • EUR 100
20 May 2015 CH01 Director's details changed for Mr Frank Alm on 20 May 2015
12 Mar 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
25 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-25
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)