Advanced company searchLink opens in new window

PFB DIGITAL LTD

Company number SC456342

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2018 DS01 Application to strike the company off the register
29 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
21 Nov 2017 AD01 Registered office address changed from 10-12 Mill Walk Business Park Tantallon Road North Berwick East Lothian EH39 5NB to 1 st.Germains Longniddry EH32 0PQ on 21 November 2017
21 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12,000
27 Jun 2016 CH01 Director's details changed for Mr Peter Fleming on 1 June 2016
27 Jun 2016 CH01 Director's details changed for Mr Francis Julian Blake on 1 June 2016
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 12,000
23 Mar 2015 AD01 Registered office address changed from 15-19 York Place Edinburgh EH1 3EB to 10-12 Mill Walk Business Park Tantallon Road North Berwick East Lothian EH39 5NB on 23 March 2015
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 12,000
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 TM01 Termination of appointment of Andrew Pickett as a director
11 Oct 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
16 Aug 2013 AD01 Registered office address changed from 15-19 York Place Edinburgh EH41 3EB Scotland on 16 August 2013
08 Aug 2013 NEWINC Incorporation