- Company Overview for DIGITAL LANCASHIRE CIC (09491951)
- Filing history for DIGITAL LANCASHIRE CIC (09491951)
- People for DIGITAL LANCASHIRE CIC (09491951)
- More for DIGITAL LANCASHIRE CIC (09491951)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Jeremy Robert Coates as a director on 20 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Ruth Kathryn Heritage as a director on 6 May 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
16 Jan 2020 | TM01 | Termination of appointment of Michael John Gibson as a director on 14 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Stewart Townsend as a director on 6 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from Office 5-2 14 White Cross Business Park South Road Lancaster Lancashire LA1 4XQ to Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS on 16 January 2020 | |
29 Nov 2019 | TM01 | Termination of appointment of Peter John Walker as a director on 20 November 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Peter John Walker on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Thomas Andrew Stables on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Michael John Gibson on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Adam Davis on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Jeremy Robert Coates on 9 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Ms Emma-Louise Gibson as a director on 1 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Stewart Townsend as a director on 1 April 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | AP01 | Appointment of Ms Liz Hardwick as a director on 13 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Ms Ruth Kathryn Heritage as a director on 13 August 2018 |