- Company Overview for CSC DIGITAL BRAND SERVICES LIMITED (03488028)
- Filing history for CSC DIGITAL BRAND SERVICES LIMITED (03488028)
- People for CSC DIGITAL BRAND SERVICES LIMITED (03488028)
- Charges for CSC DIGITAL BRAND SERVICES LIMITED (03488028)
- More for CSC DIGITAL BRAND SERVICES LIMITED (03488028)
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
|
|
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
|
|
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
|
|
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
|
|
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 |