Advanced company searchLink opens in new window

DIGITAL ASPECTS 2013 LTD

Company number 04475314

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)
21 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
13 Feb 2014 4.68 Liquidators' statement of receipts and payments to 17 December 2013
01 Jun 2013 CERTNM Company name changed 04475314 LIMITED\certificate issued on 01/06/13
  • CONNOT ‐
10 Jan 2013 AD01 Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 10 January 2013
10 Jan 2013 4.70 Declaration of solvency
10 Jan 2013 600 Appointment of a voluntary liquidator
10 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Dec 2012 TM01 Termination of appointment of Rene Van Der Steeg as a director on 30 November 2012
31 Aug 2012 AA Accounts made up to 29 February 2012
24 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-24
  • GBP 99
09 Sep 2011 AA Accounts made up to 28 February 2011
02 Sep 2011 AD01 Registered office address changed from Westerly Point Market Street Bracknell Berkshire RG12 1QB on 2 September 2011
01 Sep 2011 AD03 Register(s) moved to registered inspection location
01 Sep 2011 AD02 Register inspection address has been changed
31 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
29 Mar 2011 CONNOT Change of name notice
10 Mar 2011 AA Accounts made up to 28 February 2010
10 Mar 2011 AA Accounts made up to 28 February 2009
10 Mar 2011 AR01 Annual return made up to 2 July 2010 with full list of shareholders
10 Mar 2011 AR01 Annual return made up to 2 July 2009 with full list of shareholders
10 Mar 2011 AR01 Annual return made up to 2 July 2008 with full list of shareholders
09 Mar 2011 RT01 Administrative restoration application
12 May 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off