- Company Overview for DIG FILM LTD (NI618604)
- Filing history for DIG FILM LTD (NI618604)
- People for DIG FILM LTD (NI618604)
- More for DIG FILM LTD (NI618604)
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) |
---|---|---|---|
02 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | DS01 | Application to strike the company off the register | |
31 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Mr Philip Richard Crothers on 1 February 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Office G1 Executive Suites 3 Weavers Court Business Park Linfield Road Belfast BT12 5GH United Kingdom to Unit 2, the Gatehouse Linfield Industrial Estate Linfield Road Belfast BT12 5GH on 31 July 2014 | |
04 Jul 2013 | TM01 | Termination of appointment of Andrew Wilson as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Darren Fee as a director | |
04 Jul 2013 | TM02 | Termination of appointment of Andrew Wilson as a secretary | |
29 May 2013 | NEWINC |
Incorporation
|