Advanced company searchLink opens in new window

DIGITAL LIFE SCIENCES GROUP LIMITED

Company number 08715603

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2017 DS01 Application to strike the company off the register
10 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jan 2017 TM01 Termination of appointment of Robin Stuart Vickers as a director on 7 December 2016
03 Jan 2017 AD01 Registered office address changed from Waterloo House 20 Waterloo Street Birmingham B2 5TB England to 4 Wentworth Road Sutton Coldfield B74 2SG on 3 January 2017
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2016 TM01 Termination of appointment of Sally-Anne Naunton as a director on 20 July 2016
12 Jul 2016 TM01 Termination of appointment of Nicholas Vivian Sinfield as a director on 1 July 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 7.61774
01 Apr 2016 AD01 Registered office address changed from Birmingham Research Park Vincent Drive Edgbaston Birmingham West Midlands B15 2SQ to Waterloo House 20 Waterloo Street Birmingham B2 5TB on 1 April 2016
30 Mar 2016 AP01 Appointment of Robin Stuart Vickers as a director on 11 February 2016
30 Mar 2016 AP01 Appointment of Mr Andrew John Chitty as a director on 11 February 2016
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 6.67682
10 Mar 2016 CERTNM Company name changed spring active LIMITED\certificate issued on 10/03/16
  • RES15 ‐ Change company name resolution on 2016-02-11
10 Mar 2016 CONNOT Change of name notice
16 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1.63618
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1.63618
05 Oct 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1.59214
02 Oct 2015 SH08 Change of share class name or designation
02 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2015 CH01 Director's details changed for Ms Sally-Anne Naunton on 1 October 2015