- Company Overview for DIGITAL CONTENT SOLUTIONS LTD (13001066)
- Filing history for DIGITAL CONTENT SOLUTIONS LTD (13001066)
- People for DIGITAL CONTENT SOLUTIONS LTD (13001066)
- Insolvency for DIGITAL CONTENT SOLUTIONS LTD (13001066)
- More for DIGITAL CONTENT SOLUTIONS LTD (13001066)
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) |
---|---|---|---|
11 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2023 | LIQ02 | Statement of affairs | |
15 Apr 2023 | AD01 | Registered office address changed from Grange House Lancaster Road Shrewsbury SY1 3JF England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 April 2023 | |
15 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Oct 2022 | PSC07 | Cessation of Stephen John Banks as a person with significant control on 1 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Stephen John Banks as a director on 10 October 2022 | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
18 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jun 2022 | AP01 | Appointment of Mr Joseph Wyebrince Foden as a director on 10 April 2022 | |
11 Apr 2022 | PSC01 | Notification of Joseph Wyebrince Foden as a person with significant control on 10 April 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from Office 19, Flex Space Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF England to Grange House Lancaster Road Shrewsbury SY1 3JF on 18 March 2022 | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
22 Jul 2021 | TM01 | Termination of appointment of Joseph Wyebrince Foden as a director on 20 July 2021 | |
22 Jul 2021 | PSC07 | Cessation of Joseph Wyebrince Foden as a person with significant control on 20 July 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 19 Broadhead Drive Shrewsbury SY1 4FB United Kingdom to Office 19, Flex Space Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 29 April 2021 | |
31 Mar 2021 | PSC01 | Notification of Joseph Wyebrince Foden as a person with significant control on 31 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mr Joseph Wyebrince Foden as a director on 31 March 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Dominic Clarry Davies as a director on 26 January 2021 |