- Company Overview for NUMARK DIGITAL LIMITED (13316137)
- Filing history for NUMARK DIGITAL LIMITED (13316137)
- People for NUMARK DIGITAL LIMITED (13316137)
- More for NUMARK DIGITAL LIMITED (13316137)
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 |