Advanced company searchLink opens in new window

LAPLATA DIGITAL LIMITED

Company number 11731513

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)
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2022 DS01 Application to strike the company off the register
01 Mar 2022 TM01 Termination of appointment of Jonathan Andrew Hurford as a director on 2 February 2022
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
15 Jun 2021 AD01 Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 15 June 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
10 Sep 2020 AD01 Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020
24 Aug 2020 CH01 Director's details changed for Mr Nathan O'brien on 24 August 2020
30 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 30 April 2020
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Jul 2019 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
17 Jul 2019 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
18 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 04/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
05 Apr 2019 TM01 Termination of appointment of Andrew John Davison as a director on 4 April 2019
05 Apr 2019 PSC01 Notification of Nathan O'brien as a person with significant control on 4 April 2019
05 Apr 2019 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 5 April 2019
05 Apr 2019 PSC07 Cessation of Muckle Director Limited as a person with significant control on 4 April 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 100
05 Apr 2019 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 4 April 2019
05 Apr 2019 AP01 Appointment of Mr Nathan O'brien as a director on 4 April 2019
05 Apr 2019 AP01 Appointment of Jonathan Andrew Hurford as a director on 4 April 2019