Download leads from Nexok and grow your business. Find out more

Digital Dish Ltd

Documents

Total Documents18
Total Pages44

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off
4 October 2016First Gazette notice for compulsory strike-off
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
30 July 2015Accounts for a dormant company made up to 31 October 2014
25 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
25 November 2014Registered office address changed from 78B College Road Bromley BR1 3PE to 78 Wellington Street Gravesend DA12 1JQ on 25 November 2014
22 August 2014Accounts for a dormant company made up to 31 October 2013
24 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
23 November 2013Appointment of Mr Daniel Andrew Baber as a director
25 July 2013Accounts for a dormant company made up to 31 October 2012
1 March 2013Annual return made up to 27 October 2012 with a full list of shareholders
1 March 2013Director's details changed for Mr Benjamin Michael Archell on 1 March 2013
1 March 2013Director's details changed for Mr Benjamin Michael Archell on 1 March 2013
5 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 February 2013
5 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 February 2013
5 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2
5 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing