- Company Overview for DIGITAL FABRIC LIMITED (10530556)
- Filing history for DIGITAL FABRIC LIMITED (10530556)
- People for DIGITAL FABRIC LIMITED (10530556)
- More for DIGITAL FABRIC LIMITED (10530556)
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
|