- Company Overview for D8 DIGITAL LIMITED (SC358986)
- Filing history for D8 DIGITAL LIMITED (SC358986)
- People for D8 DIGITAL LIMITED (SC358986)
- Insolvency for D8 DIGITAL LIMITED (SC358986)
- More for D8 DIGITAL LIMITED (SC358986)
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
|
|
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 |