- Company Overview for DIGITAL CO-LEAD LIMITED (09733202)
- Filing history for DIGITAL CO-LEAD LIMITED (09733202)
- People for DIGITAL CO-LEAD LIMITED (09733202)
- More for DIGITAL CO-LEAD LIMITED (09733202)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2017 | PSC07 | Cessation of Jamie Lowe as a person with significant control on 23 October 2017 | |
23 Oct 2017 | PSC07 | Cessation of Daniel Billy Whytock as a person with significant control on 23 October 2017 | |
08 May 2017 | AD01 | Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to Arion Business Centre High Street Erdington Birmingham B23 6BG on 8 May 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr Simon Swinger as a director on 7 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Daniel Billy Whytock as a director on 7 March 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from C/O Mansfield Accounting Ltd Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Onega House, 112 Main Road Sidcup DA14 6NE on 20 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Jamie Lowe as a director on 17 January 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
24 Aug 2016 | AP01 | Appointment of Mr Jamie Lowe as a director on 14 August 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 39 Ludgate Hill London EC4M 7JN England to C/O Mansfield Accounting Ltd Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 8 December 2015 | |
14 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-14
|