Advanced company searchLink opens in new window

DIGITAL EUROPEAN COMPANY LIMITED

Company number 05152709

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
26 Jul 2016 AP01 Appointment of Ms Lilia Judith Tovar De Leon as a director on 22 July 2016
21 Jul 2016 TM01 Termination of appointment of Verna De Nelson as a director on 21 July 2016
28 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
10 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jun 2012 AD01 Registered office address changed from Albany House Suite 404 324-326 Regent Street London W1B 3HH on 21 June 2012
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
05 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
15 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
07 Jun 2011 AA Total exemption full accounts made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
22 Jun 2010 CH02 Director's details changed for Venlaw Consultants Co Inc on 14 June 2010
22 Jun 2010 CH04 Secretary's details changed for Ls Business Services Limited on 14 June 2010
20 Apr 2010 AP01 Appointment of Verna De Nelson as a director
15 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Jun 2009 363a Return made up to 14/06/09; full list of members
21 Apr 2009 287 Registered office changed on 21/04/2009 from suite 401 302 regent street london W1B 3HH