- Company Overview for DIGITAL ASSET TREE LIMITED (10801369)
- Filing history for DIGITAL ASSET TREE LIMITED (10801369)
- People for DIGITAL ASSET TREE LIMITED (10801369)
- More for DIGITAL ASSET TREE LIMITED (10801369)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | MA | Memorandum and Articles of Association | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2021 | PSC07 | Cessation of Active Tree of Life Limited as a person with significant control on 21 April 2021 | |
21 Apr 2021 | PSC01 | Notification of Mike Heiko Nachbaur as a person with significant control on 21 April 2021 | |
16 Dec 2020 | PSC02 | Notification of Active Tree of Life Limited as a person with significant control on 16 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Mike Heiko Nachbaur as a person with significant control on 16 December 2020 | |
03 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
27 Nov 2017 | PSC07 | Cessation of Monika Nachbaur as a person with significant control on 27 November 2017 | |
27 Nov 2017 | PSC01 | Notification of Mike Heiko Nachbaur as a person with significant control on 27 November 2017 | |
05 Jun 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
02 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-02
|