Advanced company searchLink opens in new window

DIGITAL DATA INNOVATION LTD

Company number 08403453

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)
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
  • GBP 1,000
08 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
11 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-12-08
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
  • GBP 1,000