Advanced company searchLink opens in new window

DIGITAL NEWSLETTER SYSTEMS LIMITED

Company number 07660925

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Mar 2018 DS01 Application to strike the company off the register
09 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
23 May 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Jan 2017 AD01 Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ to X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX on 13 January 2017
28 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jun 2016 AD02 Register inspection address has been changed from Suite 2 st Giles House St. Giles Street Norwich NR2 1JN England to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
18 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Jul 2015 TM01 Termination of appointment of Jonathan David Erwin as a director on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Anthony Banham as a director on 16 July 2015
02 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
17 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
26 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
20 Sep 2013 CH01 Director's details changed for Mr Jonathan Erwin on 1 March 2013
08 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
05 Jul 2013 AD02 Register inspection address has been changed from Diamond House Vulcan Road North Norwich NR6 6AQ United Kingdom
28 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
12 Sep 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
12 Sep 2012 AD03 Register(s) moved to registered inspection location
11 Sep 2012 AD02 Register inspection address has been changed
07 Jun 2011 AD01 Registered office address changed from Diamond House Vulcan Road North Norwich NR6 6AQ United Kingdom on 7 June 2011
07 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted