- Company Overview for DFAM DIGITAL SOLUTIONS LIMITED (09266527)
- Filing history for DFAM DIGITAL SOLUTIONS LIMITED (09266527)
- People for DFAM DIGITAL SOLUTIONS LIMITED (09266527)
- More for DFAM DIGITAL SOLUTIONS LIMITED (09266527)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2016 | DS01 | Application to strike the company off the register | |
12 Dec 2015 | TM01 | Termination of appointment of Daniel Geoffrey Fidler as a director on 12 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
15 Jun 2015 | AP01 | Appointment of Mr Daniel Geoffrey Fidler as a director on 14 June 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Daniel Fidler as a director on 13 February 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Daniel Fidler as a director on 29 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Alexander Mills as a director on 29 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Charlotte Kate Fidler as a director on 30 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Miss Charlotte Kate Fidler as a director on 29 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Angela Kate Fidler as a director on 30 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mrs Angela Kate Fidler as a director on 29 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Alexander Mills as a director on 30 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from Flat 12, Linden Court 118 Richmond Park Road Bournemouth Dorset BH8 8TH England to 1 - 7 Jameson Road 1 - 7 Jameson Road Winton Bournemouth BH9 2QD on 30 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Dan Fidler as a director on 7 January 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from 118 Richmond Park Road Bournemouth BH8 8TH England to Flat 12, Linden Court 118 Richmond Park Road Bournemouth Dorset BH8 8TH on 1 December 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 24 Little Forest Road Bournemouth BH4 9NW United Kingdom to 118 Richmond Park Road Bournemouth BH8 8TH on 19 November 2014 | |
16 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-16
|