Advanced company searchLink opens in new window

CSC DIGITAL BRAND SERVICES LIMITED

Company number 03488028

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2017 DS01 Application to strike the company off the register
04 Oct 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 December 2015
12 Apr 2016 MR04 Satisfaction of charge 4 in full
31 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 50,000
24 Dec 2015 AA Full accounts made up to 31 December 2014
22 Dec 2015 AD01 Registered office address changed from Level 29 Bank Street London E14 5NR England to 40 Bank Street Level 29 London E14 5NR on 22 December 2015
22 Dec 2015 AD01 Registered office address changed from 1st Floor 2-5 Benjamin Street London EC1M 5QL to 40 Bank Street Level 29 London E14 5NR on 22 December 2015
07 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
19 Dec 2014 AA Full accounts made up to 31 December 2013
23 May 2014 MISC Auditors resignation
27 Mar 2014 TM01 Termination of appointment of Ole Lauritsen as a director
14 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
18 Oct 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 CERTNM Company name changed melbourne it dbs LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
17 Sep 2013 CONNOT Change of name notice
19 Aug 2013 AP01 Appointment of Mr Thomas Porth as a director
19 Aug 2013 AP01 Appointment of Mr James Allen Stoltzfus as a director
19 Aug 2013 TM01 Termination of appointment of Martin Burke as a director
19 Aug 2013 TM01 Termination of appointment of Theodore Hnarakis as a director
19 Aug 2013 TM01 Termination of appointment of Peter Findlay as a director
19 Aug 2013 TM02 Termination of appointment of Jane Darling as a secretary