Advanced company searchLink opens in new window

DIGITAL FABRIC LIMITED

Company number 10530556

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2021 DS01 Application to strike the company off the register
17 Feb 2021 AD01 Registered office address changed from Hillside Forge Northlew Okehampton EX20 3NR England to Hillside Forge Northlew Okehampton EX20 3NR on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from 5100 Beach Drive Waterbeach Cambridge CB25 9TL England to Hillside Forge Northlew Okehampton EX20 3NR on 17 February 2021
17 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
03 Apr 2020 AD01 Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ United Kingdom to 5100 Beach Drive Waterbeach Cambridge CB25 9TL on 3 April 2020
03 Apr 2020 AP01 Appointment of Mr Timothy Lloyd Williams as a director on 3 April 2020
11 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
05 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
02 Aug 2018 PSC04 Change of details for Mr Lee James Norvall as a person with significant control on 31 July 2018
02 Aug 2018 AD01 Registered office address changed from 2a 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ United Kingdom to 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ on 2 August 2018
02 Aug 2018 AD01 Registered office address changed from 30 Cranford Avenue Church Crookham Fleet Hampshire GU52 6QT England to 2a 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ on 2 August 2018
02 Aug 2018 PSC07 Cessation of Randall Charles Smedley as a person with significant control on 31 July 2018
02 Aug 2018 TM01 Termination of appointment of Randall Charles Smedley as a director on 31 July 2018
05 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Feb 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
17 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted