Total Documents | 43 |
---|
Total Pages | 130 |
---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off |
13 April 2012 | Appointment of Mr Shangara Singh Bhandal as a director |
13 April 2012 | Appointment of Mr Shangara Singh Bhandal as a director on 31 January 2012 |
13 April 2012 | Registered office address changed from 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX on 13 April 2012 |
13 April 2012 | Registered office address changed from 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX on 13 April 2012 |
13 April 2012 | Termination of appointment of Anita Kattapuram as a director on 31 January 2012 |
13 April 2012 | Termination of appointment of Anita Kattapuram as a director |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 |
2 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-10-02
|
2 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-10-02
|
2 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-10-02
|
15 June 2011 | Change of name notice |
15 June 2011 | Company name changed digiadverts LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Change of name notice |
15 June 2011 | Company name changed digiadverts LIMITED\certificate issued on 15/06/11
|
7 May 2011 | Director's details changed for Mrs Anita Kattapuram on 30 April 2011 |
7 May 2011 | Director's details changed for Mrs Anita Kattapuram on 30 April 2011 |
9 February 2011 | Compulsory strike-off action has been discontinued |
9 February 2011 | Accounts for a dormant company made up to 31 March 2010 |
9 February 2011 | Accounts for a dormant company made up to 31 March 2010 |
9 February 2011 | Compulsory strike-off action has been discontinued |
8 February 2011 | Director's details changed for Anita Kattapuram on 30 June 2010 |
8 February 2011 | Director's details changed for Anita Kattapuram on 30 June 2010 |
8 February 2011 | Annual return made up to 9 September 2010 with a full list of shareholders |
8 February 2011 | Annual return made up to 9 September 2010 with a full list of shareholders |
8 February 2011 | Annual return made up to 9 September 2010 with a full list of shareholders |
3 February 2011 | Registered office address changed from 724 the Big Peg 120 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6NF on 3 February 2011 |
3 February 2011 | Registered office address changed from 724 the Big Peg 120 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6NF on 3 February 2011 |
3 February 2011 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 |
3 February 2011 | Registered office address changed from 724 the Big Peg 120 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6NF on 3 February 2011 |
3 February 2011 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 |
18 January 2011 | First Gazette notice for compulsory strike-off |
18 January 2011 | First Gazette notice for compulsory strike-off |
21 July 2010 | Appointment of Anita Kattapuram as a director |
21 July 2010 | Appointment of Anita Kattapuram as a director |
8 June 2010 | First Gazette notice for compulsory strike-off |
8 June 2010 | First Gazette notice for compulsory strike-off |
30 September 2009 | Appointment terminated director jn services (uk) LIMITED |
30 September 2009 | Appointment Terminated Director jn services (uk) LIMITED |
9 September 2009 | Incorporation |
9 September 2009 | Incorporation |