- Company Overview for LAPLATA DIGITAL LIMITED (11731513)
- Filing history for LAPLATA DIGITAL LIMITED (11731513)
- People for LAPLATA DIGITAL LIMITED (11731513)
- Registers for LAPLATA DIGITAL LIMITED (11731513)
- More for LAPLATA DIGITAL LIMITED (11731513)
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) |
---|---|---|---|
12 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2022 | DS01 | Application to strike the company off the register | |
01 Mar 2022 | TM01 | Termination of appointment of Jonathan Andrew Hurford as a director on 2 February 2022 | |
13 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
15 Jun 2021 | AD01 | Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 15 June 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Nathan O'brien on 24 August 2020 | |
30 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 April 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
17 Jul 2019 | AD03 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
17 Jul 2019 | AD02 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | TM01 | Termination of appointment of Andrew John Davison as a director on 4 April 2019 | |
05 Apr 2019 | PSC01 | Notification of Nathan O'brien as a person with significant control on 4 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 5 April 2019 | |
05 Apr 2019 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 4 April 2019 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
05 Apr 2019 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 4 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Nathan O'brien as a director on 4 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Jonathan Andrew Hurford as a director on 4 April 2019 |