Advanced company searchLink opens in new window

DIGITAL LIFT CONTROLS LIMITED

Company number 03593307

Filter by category

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2014 DS01 Application to strike the company off the register
23 Oct 2014 TM01 Termination of appointment of Andrew Spencer Montlake as a director on 23 October 2014
16 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
13 Nov 2013 AD01 Registered office address changed from 234-262 Maybank Road South Woodford London E18 1ET England on 13 November 2013
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
06 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Mar 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 January 2012
21 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Mrs Ann Kathleen Warren on 8 July 2011
08 Jul 2011 CH03 Secretary's details changed for Mrs Ann Kathleen Warren on 8 July 2011
31 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Aug 2010 MG01 Duplicate mortgage certificatecharge no:2
18 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
03 Aug 2010 AP01 Appointment of Mr Andrew Spencer Montlake as a director
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Feb 2010 AD01 Registered office address changed from Unit 1 Lamport Court Heartlands Business Park Daventry Northamptonshire NN11 8UF on 23 February 2010
20 Jan 2010 TM01 Termination of appointment of Yan Phoenix as a director
18 Aug 2009 363a Return made up to 06/07/09; full list of members
17 Aug 2009 288c Director's change of particulars / yan phoenix / 04/06/2009
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008