Advanced company searchLink opens in new window

DMG DIGITAL LIMITED

Company number 10089504

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 TM01 Termination of appointment of Jayson Espley as a director on 12 January 2018
12 Jan 2018 AD01 Registered office address changed from 1 Eastgate Second Floor Leeds West Yorkshire LS2 7LY England to 33 Briarlyn Road Huddersfield HD3 3NL on 12 January 2018
10 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
10 Jan 2018 PSC04 Change of details for Mr Jayson James Cooke as a person with significant control on 10 January 2018
19 Dec 2017 CH01 Director's details changed for Mrs Donna Cooke on 24 October 2017
19 Dec 2017 CH01 Director's details changed for Mr Jayson James Cooke on 24 October 2017
07 Nov 2017 CH01 Director's details changed for Mrs Donna Cooke on 7 November 2017
11 Oct 2017 TM01 Termination of appointment of James Cooke as a director on 11 October 2017
06 Sep 2017 AP01 Appointment of Mrs Donna Cooke as a director on 6 September 2017
10 Jul 2017 PSC07 Cessation of James Anthony Cooke as a person with significant control on 3 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
10 Jul 2017 PSC01 Notification of Jayson James Cooke as a person with significant control on 3 July 2017
06 Jul 2017 TM02 Termination of appointment of James Cooke as a secretary on 6 July 2017
06 Jul 2017 TM02 Termination of appointment of James Cooke as a secretary on 6 July 2017
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 100
05 Jul 2017 AP01 Appointment of Mr Jayson James Cooke as a director on 3 July 2017
16 Jun 2017 AD01 Registered office address changed from 33 Briarlyn Road Birchencliffe Huddersield HD3 3NL United Kingdom to 1 Eastgate Second Floor Leeds West Yorkshire LS2 7LY on 16 June 2017
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
21 Mar 2017 CERTNM Company name changed alabout LTD\certificate issued on 21/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
30 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-30
  • GBP 1