Advanced company searchLink opens in new window

DELUXE DIGITAL CINEMA SPAIN LIMITED

Company number 06007534

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Jan 2017 DS01 Application to strike the company off the register
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
31 Oct 2016 AP03 Appointment of Mr David James Cleary as a secretary on 21 October 2016
31 Oct 2016 TM02 Termination of appointment of James Neil Watson as a secretary on 20 October 2016
31 Oct 2016 AD01 Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016
11 Oct 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
18 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Jul 2015 TM01 Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015
12 Jul 2015 AP01 Appointment of Roger Stuart Howl as a director on 9 July 2015
23 Apr 2015 AP01 Appointment of Neil Patrick Davidson as a director on 22 April 2015
02 Apr 2015 TM01 Termination of appointment of Amanda Suzanne Cupples as a director on 2 April 2015
01 Apr 2015 AP01 Appointment of Ms Amanda Suzanne Cupples as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Michael James Doughty as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Patrick Philip Gurney as a director on 1 April 2015
19 Feb 2015 AD01 Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015
20 Jan 2015 AP03 Appointment of Mr James Neil Watson as a secretary on 19 January 2015
19 Jan 2015 TM02 Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015
19 Jan 2015 AD01 Registered office address changed from Deluxe Laboratories Limited Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
18 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1