- Company Overview for DIGITAL STEALTH LTD (11219882)
- Filing history for DIGITAL STEALTH LTD (11219882)
- People for DIGITAL STEALTH LTD (11219882)
- Insolvency for DIGITAL STEALTH LTD (11219882)
- More for DIGITAL STEALTH LTD (11219882)
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) |
---|---|---|---|
22 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2024 | |
14 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2023 | |
21 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2022 | |
31 Aug 2021 | AD01 | Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 31 August 2021 | |
30 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2021 | LIQ02 | Statement of affairs | |
23 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 122 Feering Hill Feering Colchester CO5 9PY on 6 January 2021 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
20 Jul 2020 | CH01 | Director's details changed for Mr George Louis Challiss on 18 July 2020 | |
10 Jul 2020 | PSC04 | Change of details for Mr Steven Brian Hill as a person with significant control on 10 July 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr George Louis Challiss on 10 July 2020 | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2020 | CH01 | Director's details changed for Mr Steven Brian Hill on 14 February 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 20 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Steven Brian Hill on 6 January 2020 | |
06 Jan 2020 | PSC04 | Change of details for Mr Steven Brian Hill as a person with significant control on 6 January 2020 | |
25 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
25 Jun 2019 | PSC04 | Change of details for Mr Steven Brian Hill as a person with significant control on 20 May 2019 | |
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 May 2019
|
|
25 Jun 2019 | AP01 | Appointment of Mr George Louis Challiss as a director on 20 May 2019 | |
06 Jun 2019 | PSC07 | Cessation of Brian Dick Edwin Dick Hill as a person with significant control on 1 August 2018 | |
06 Jun 2019 | PSC04 | Change of details for Mr Steven Brian Hill as a person with significant control on 1 August 2018 |