Advanced company searchLink opens in new window

DIGITAL SOFTWARE HOUSE LIMITED

Company number 07484550

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2014 DS01 Application to strike the company off the register
28 Feb 2014 TM01 Termination of appointment of Angela Sellars as a director
28 Feb 2014 TM02 Termination of appointment of D&a Secretarial Services Limited as a secretary
28 Feb 2014 TM01 Termination of appointment of David Jones as a director
05 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 725,363.46
23 Dec 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Dec 2013 MAR Re-registration of Memorandum and Articles
23 Dec 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Dec 2013 RR02 Re-registration from a public company to a private limited company
23 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reregister as private LIMITED company having a share capital 23/12/2013
08 Oct 2013 AP01 Appointment of Ms Angela Sellars as a director
08 Oct 2013 TM01 Termination of appointment of Jay Mandevia as a director
08 Oct 2013 AP01 Appointment of Mr David Edward Jones as a director
08 Oct 2013 TM01 Termination of appointment of Philip Marcella as a director
03 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
13 Dec 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
23 Jul 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
28 Jun 2012 AA Group of companies' accounts made up to 31 July 2011
15 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2012 DISS40 Compulsory strike-off action has been discontinued
09 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
09 May 2012 CONNOT Change of name notice
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off