Advanced company searchLink opens in new window

INTERACTIVE DIGITAL LTD

Company number 07585197

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2020 DS01 Application to strike the company off the register
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Sep 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 AA Micro company accounts made up to 31 March 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2017 AD01 Registered office address changed from C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU to 69 Gondar Gardens London NW6 1EP on 8 February 2017
08 Feb 2017 CS01 Confirmation statement made on 23 July 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2015
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
06 Oct 2015 AD01 Registered office address changed from , 124 Baker Street, London, W1U 6TY, England to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 6 October 2015
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AD01 Registered office address changed from , Suite B 29 Harley Street, London, W1G 9QR to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 16 December 2014
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
07 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07