Advanced company searchLink opens in new window

NUMARK DIGITAL LIMITED

Company number 13316137

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2024 DS01 Application to strike the company off the register
19 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
23 Aug 2022 AA Accounts for a small company made up to 31 January 2022
12 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
09 Mar 2022 PSC07 Cessation of Phoenix Healthcare Distribution Limited as a person with significant control on 1 February 2022
09 Mar 2022 PSC02 Notification of L.Rowland & Company (Retail) Limited as a person with significant control on 1 February 2022
02 Feb 2022 TM01 Termination of appointment of Margaret Elizabeth Macrury as a director on 1 February 2022
04 Jan 2022 CH01 Director's details changed for Mr Stephen William Anderson on 20 December 2021
13 Aug 2021 TM01 Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021
12 Aug 2021 CH01 Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021
13 Apr 2021 PSC02 Notification of Phoenix Healthcare Distribution Limited as a person with significant control on 6 April 2021
13 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 13 April 2021
13 Apr 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 January 2022
13 Apr 2021 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 13 April 2021
13 Apr 2021 AP01 Appointment of Mr Stephen William Anderson as a director on 6 April 2021
13 Apr 2021 AP01 Appointment of Mr Kevin Robert Hudson as a director on 6 April 2021
13 Apr 2021 AP03 Appointment of Mr Stephen John William Marks as a secretary on 6 April 2021
13 Apr 2021 AP01 Appointment of Mr Maximilian Martin Wachter as a director on 6 April 2021
13 Apr 2021 AP01 Appointment of Ms Margaret Elizabeth Macrury as a director on 6 April 2021
13 Apr 2021 TM01 Termination of appointment of Timothy Michael Davies as a director on 6 April 2021
13 Apr 2021 TM01 Termination of appointment of Victoria Ann Giles as a director on 6 April 2021
13 Apr 2021 TM01 Termination of appointment of Matthew Martin Atkinson as a director on 6 April 2021
13 Apr 2021 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 6 April 2021