Advanced company searchLink opens in new window

DIGITAL CATWALK LIMITED

Company number 08514194

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
10 Nov 2020 TM01 Termination of appointment of Mitchell James Sams as a director on 6 September 2020
10 Nov 2020 AP01 Appointment of Ms Anthea Simms as a director on 6 September 2020
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 31 July 2019
30 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 July 2019
23 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Jul 2016 AD01 Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 26 July 2016
20 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
02 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
15 May 2014 CH01 Director's details changed for Mitchell James Sams on 2 May 2014
03 Jun 2013 TM01 Termination of appointment of Barry Warmisham as a director
03 Jun 2013 AP01 Appointment of Mitchell James Sams as a director
02 May 2013 NEWINC Incorporation