Total Documents | 117 |
---|
Total Pages | 369 |
---|
13 April 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
13 April 2016 | Final Gazette dissolved following liquidation |
13 April 2016 | Final Gazette dissolved following liquidation |
13 January 2016 | Completion of winding up |
13 January 2016 | Completion of winding up |
12 November 2014 | Order of court to wind up |
12 November 2014 | Order of court to wind up |
4 October 2014 | Termination of appointment of Judith Mary Mackenzie Stuart as a secretary on 1 October 2014 |
4 October 2014 | Termination of appointment of Judith Mary Mackenzie Stuart as a secretary on 1 October 2014 |
4 October 2014 | Termination of appointment of Judith Mary Mackenzie Stuart as a secretary on 1 October 2014 |
4 October 2014 | Termination of appointment of Judith Mary Mackenzie Stuart as a director on 1 October 2014 |
4 October 2014 | Termination of appointment of Judith Mary Mackenzie Stuart as a director on 1 October 2014 |
4 October 2014 | Termination of appointment of Judith Mary Mackenzie Stuart as a director on 1 October 2014 |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Nicholas David Aspinall on 31 March 2014 |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for Judith Mary Mackenzie Stuart on 31 March 2014 |
1 April 2014 | Director's details changed for Nicholas David Aspinall on 31 March 2014 |
1 April 2014 | Secretary's details changed for Judith Mary Mackenzie Stuart on 31 March 2014 |
31 March 2014 | Registered office address changed from the Old Post Office 34/36 Sunningwell Abingdon Oxfordshire OX13 6RB England on 31 March 2014 |
31 March 2014 | Registered office address changed from the Old Post Office 34/36 Sunningwell Abingdon Oxfordshire OX13 6RB England on 31 March 2014 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 October 2013 | Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 1 October 2013 |
1 October 2013 | Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 1 October 2013 |
1 October 2013 | Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA on 1 October 2013 |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 |
20 March 2013 | Total exemption small company accounts made up to 31 March 2011 |
20 March 2013 | Total exemption small company accounts made up to 31 March 2011 |
26 January 2013 | Compulsory strike-off action has been discontinued |
26 January 2013 | Compulsory strike-off action has been discontinued |
23 January 2013 | Annual return made up to 9 March 2012 with a full list of shareholders |
23 January 2013 | Annual return made up to 9 March 2012 with a full list of shareholders |
23 January 2013 | Annual return made up to 9 March 2012 with a full list of shareholders |
3 May 2012 | Compulsory strike-off action has been suspended |
3 May 2012 | Compulsory strike-off action has been suspended |
10 April 2012 | First Gazette notice for compulsory strike-off |
10 April 2012 | First Gazette notice for compulsory strike-off |
9 June 2011 | Total exemption small company accounts made up to 31 March 2010 |
9 June 2011 | Total exemption small company accounts made up to 31 March 2010 |
9 April 2011 | Compulsory strike-off action has been discontinued |
9 April 2011 | Compulsory strike-off action has been discontinued |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
5 April 2011 | First Gazette notice for compulsory strike-off |
5 April 2011 | First Gazette notice for compulsory strike-off |
29 June 2010 | Director's details changed for Nicholas David Aspinall on 1 October 2009 |
29 June 2010 | Director's details changed for Judith Mary Mackenzie Stuart on 1 October 2009 |
29 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders |
29 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders |
29 June 2010 | Director's details changed for Judith Mary Mackenzie Stuart on 1 October 2009 |
29 June 2010 | Director's details changed for Judith Mary Mackenzie Stuart on 1 October 2009 |
29 June 2010 | Director's details changed for Nicholas David Aspinall on 1 October 2009 |
29 June 2010 | Director's details changed for Nicholas David Aspinall on 1 October 2009 |
29 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders |
8 May 2010 | Compulsory strike-off action has been discontinued |
8 May 2010 | Compulsory strike-off action has been discontinued |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 |
4 May 2010 | First Gazette notice for compulsory strike-off |
4 May 2010 | First Gazette notice for compulsory strike-off |
25 August 2009 | Total exemption small company accounts made up to 31 March 2008 |
25 August 2009 | Total exemption small company accounts made up to 31 March 2007 |
25 August 2009 | Total exemption small company accounts made up to 31 March 2007 |
25 August 2009 | Total exemption small company accounts made up to 31 March 2008 |
19 March 2009 | Return made up to 09/03/08; full list of members |
19 March 2009 | Return made up to 09/03/09; full list of members |
19 March 2009 | Return made up to 09/03/09; full list of members |
19 March 2009 | Return made up to 09/03/08; full list of members |
21 September 2007 | Return made up to 09/03/07; full list of members |
21 September 2007 | Return made up to 09/03/07; full list of members |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 |
7 July 2006 | Total exemption small company accounts made up to 31 March 2005 |
7 July 2006 | Total exemption small company accounts made up to 31 March 2005 |
28 April 2006 | Return made up to 09/03/06; full list of members |
28 April 2006 | Return made up to 09/03/06; full list of members |
10 May 2005 | Return made up to 09/03/05; full list of members |
10 May 2005 | Return made up to 09/03/05; full list of members |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
27 April 2004 | Return made up to 09/03/04; full list of members |
27 April 2004 | Return made up to 09/03/04; full list of members |
25 February 2004 | New director appointed |
25 February 2004 | Ad 18/02/04--------- £ si 39@1=39 £ ic 1/40 |
25 February 2004 | New director appointed |
25 February 2004 | Ad 18/02/04--------- £ si 39@1=39 £ ic 1/40 |
12 February 2004 | Company name changed enterprise economics LTD.\certificate issued on 12/02/04 |
12 February 2004 | Company name changed enterprise economics LTD.\certificate issued on 12/02/04 |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
10 June 2003 | Company name changed digilence LIMITED\certificate issued on 10/06/03 |
10 June 2003 | Company name changed digilence LIMITED\certificate issued on 10/06/03 |
2 April 2003 | Return made up to 09/03/03; full list of members |
2 April 2003 | Return made up to 09/03/03; full list of members |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 |
4 April 2002 | Return made up to 09/03/02; full list of members |
4 April 2002 | Return made up to 09/03/02; full list of members |
22 March 2001 | Director resigned |
22 March 2001 | New secretary appointed |
22 March 2001 | New director appointed |
22 March 2001 | Director resigned |
22 March 2001 | Registered office changed on 22/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX |
22 March 2001 | New secretary appointed |
22 March 2001 | New director appointed |
22 March 2001 | Registered office changed on 22/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX |
22 March 2001 | Secretary resigned |
22 March 2001 | Secretary resigned |
9 March 2001 | Incorporation |
9 March 2001 | Incorporation |