Advanced company searchLink opens in new window

BROWSE DIGITAL LIMITED

Company number 06984858

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
28 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
02 Aug 2019 AD01 Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 2 August 2019
25 Apr 2019 AA Micro company accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
18 May 2018 AA Micro company accounts made up to 31 August 2017
11 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
01 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Jan 2013 AP01 Appointment of Mrs Katrina Burton as a director
29 Aug 2012 CERTNM Company name changed limongrafica LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
28 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders