Advanced company searchLink opens in new window

LD DIGITAL SERVICES LTD

Company number 10226089

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2024 DS01 Application to strike the company off the register
23 Feb 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
06 May 2022 TM01 Termination of appointment of William Alexander Oram as a director on 6 May 2022
30 Nov 2021 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 Jul 2017 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to C/O the Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 5 July 2017
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with no updates
06 Oct 2016 AP01 Appointment of Mr William Alexander Oram as a director on 10 June 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 4
10 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)