Advanced company searchLink opens in new window

DIGITAL WHITE LABEL LIMITED

Company number SC348746

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2016 DS01 Application to strike the company off the register
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
14 Sep 2015 TM01 Termination of appointment of Eric Luciano Nicoli as a director on 8 July 2015
17 Aug 2015 AP01 Appointment of Mr Apostolos Zervos as a director on 8 July 2015
17 Aug 2015 AP01 Appointment of Mr Panagiotis Dimitropoulos as a director on 8 July 2015
17 Aug 2015 TM01 Termination of appointment of David Innes Ritchie as a director on 8 July 2015
17 Aug 2015 TM02 Termination of appointment of Scott Campbell Cunningham as a secretary on 8 July 2015
14 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
24 Sep 2014 AP01 Appointment of Jasmin Lee-Barnes as a director on 1 September 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 AP01 Appointment of Mr Eric Luciano Nicoli as a director on 1 September 2014
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 100
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
08 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
08 Feb 2013 CERTNM Company name changed r&r music (vice) LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
15 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
28 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Jun 2012 TM01 Termination of appointment of R&R Music Limited as a director
26 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders