Advanced company searchLink opens in new window

DIGITAL MARKETING ADVANTAGE LTD

Company number 10275965

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
10 Jul 2020 CH01 Director's details changed for Mrs Louise Claire Nibbs on 25 June 2020
26 Jun 2020 AP01 Appointment of Mrs Louise Claire Nibbs as a director on 25 June 2020
26 Jun 2020 TM01 Termination of appointment of David George Nibbs as a director on 25 June 2020
25 Feb 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
20 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
20 Nov 2019 PSC04 Change of details for David Nibbs as a person with significant control on 20 November 2019
08 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
17 Dec 2018 PSC04 Change of details for David Nibbs as a person with significant control on 17 December 2018
17 Dec 2018 CH01 Director's details changed for Mr David George Nibbs on 17 December 2018
14 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
13 Aug 2018 AD01 Registered office address changed from Unit I Moses Winter Way Wallingford OX10 9FE United Kingdom to 2 City Limits Danehill Lower Earley Reading RG6 4UP on 13 August 2018
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
11 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
04 Apr 2018 AA Micro company accounts made up to 31 December 2017
04 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
15 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
13 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-13
  • GBP 1