- Company Overview for MLC DIGITAL LIMITED (12494653)
- Filing history for MLC DIGITAL LIMITED (12494653)
- People for MLC DIGITAL LIMITED (12494653)
- More for MLC DIGITAL LIMITED (12494653)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
11 May 2021 | CH01 | Director's details changed for Mrs Laura Spencer on 6 May 2021 | |
10 May 2021 | PSC08 | Notification of a person with significant control statement | |
10 May 2021 | CH01 | Director's details changed for Mr Stephen Patrick Mccabe on 6 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Paul Alan Hose on 6 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Simon Timothy Brown on 6 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS on 10 May 2021 | |
10 May 2021 | PSC07 | Cessation of Paul Alan Hose as a person with significant control on 6 May 2020 | |
10 May 2021 | PSC07 | Cessation of Stephen Patrick Mccabe as a person with significant control on 6 May 2020 | |
10 May 2021 | PSC07 | Cessation of Simon Brown as a person with significant control on 6 May 2020 | |
10 May 2021 | PSC07 | Cessation of Laura Spencer as a person with significant control on 6 May 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mr Simon Brown as a person with significant control on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Simon Brown on 16 March 2020 | |
03 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-03
|