- Company Overview for PFB DIGITAL LTD (SC456342)
- Filing history for PFB DIGITAL LTD (SC456342)
- People for PFB DIGITAL LTD (SC456342)
- More for PFB DIGITAL LTD (SC456342)
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
|
|
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
|
|
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
|
|
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 |