Advanced company searchLink opens in new window

DIGITAL CONTENT SOLUTIONS LTD

Company number 13001066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-03
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