- Company Overview for DIGITAL DESIGN STUDIO LIMITED (SC340436)
- Filing history for DIGITAL DESIGN STUDIO LIMITED (SC340436)
- People for DIGITAL DESIGN STUDIO LIMITED (SC340436)
- More for DIGITAL DESIGN STUDIO LIMITED (SC340436)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jan 2017 | AD01 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to Reid Building - Directorate 164 Renfrew Street Glasgow G3 6RF on 18 January 2017 | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
03 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | CH01 | Director's details changed for Eliot Steven Leviten on 29 March 2014 | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
04 Apr 2012 | TM01 | Termination of appointment of Alfred Shedden as a director | |
18 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
16 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
20 May 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 29/03/09; full list of members | |
29 Apr 2008 | 288a | Director appointed paul anderson | |
15 Apr 2008 | 288a | Director appointed alfred charles shedden | |
15 Apr 2008 | 288b | Appointment terminated secretary lycidas secretaries LIMITED | |
15 Apr 2008 | 288b | Appointment terminated director lycidas nominees LIMITED | |
15 Apr 2008 | 288a | Director appointed eliot steven leviten | |
15 Apr 2008 | CERTNM | Company name changed lycidas (473) LIMITED\certificate issued on 15/04/08 |