- Company Overview for DIGITAL DATA INNOVATION LTD (08403453)
- Filing history for DIGITAL DATA INNOVATION LTD (08403453)
- People for DIGITAL DATA INNOVATION LTD (08403453)
- More for DIGITAL DATA INNOVATION LTD (08403453)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2018 | DS01 | Application to strike the company off the register | |
22 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Mar 2018 | AP04 | Appointment of Miller & Co Secretaries Limited as a secretary on 23 March 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
02 Dec 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 601 International House 223 Regent Street London Wib 2Qd to 300 Vauxhall Bridge Road London SW1V 1AA on 26 July 2016 | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
08 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
18 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
11 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
08 Dec 2014 | TM01 | Termination of appointment of Barbara Rizzi as a director on 8 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr. Mario Danese as a director on 8 December 2014 | |
08 Dec 2014 | CERTNM |
Company name changed sofia trading LIMITED\certificate issued on 08/12/14
|
|
08 Dec 2014 | CONNOT | Change of name notice | |
20 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Miller & Co. Secretaries Limited as a secretary on 1 October 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|