Advanced company searchLink opens in new window

D8 DIGITAL LIMITED

Company number SC358986

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)
23 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2012 4.17(Scot) Notice of final meeting of creditors
16 Jun 2011 AD01 Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 16 June 2011
16 May 2011 CO4.2(Scot) Court order notice of winding up
16 May 2011 4.2(Scot) Notice of winding up order
21 Oct 2010 TM02 Termination of appointment of James Young as a secretary
29 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 88(2) Capitals not rolled up
14 Jul 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 4
13 May 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
14 May 2009 288c Director's Change of Particulars / mark jennings / 13/05/2009 / HouseName/Number was: torgalter, now: 58A; Street was: , now: rubislaw den south; Post Town was: by crathie, now: aberdeen; Post Code was: AB35 5UJ, now: AB15 4AY
01 May 2009 NEWINC Incorporation