- Company Overview for DIGITAL LIFE SCIENCES GROUP LIMITED (08715603)
- Filing history for DIGITAL LIFE SCIENCES GROUP LIMITED (08715603)
- People for DIGITAL LIFE SCIENCES GROUP LIMITED (08715603)
- More for DIGITAL LIFE SCIENCES GROUP LIMITED (08715603)
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
|
|
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
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
|
|
10 Mar 2016 | CERTNM |
Company name changed spring active LIMITED\certificate issued on 10/03/16
|
|
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
|
|
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
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
|
|
02 Oct 2015 | SH08 | Change of share class name or designation | |
02 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2015 | CH01 | Director's details changed for Ms Sally-Anne Naunton on 1 October 2015 |