Advanced company searchLink opens in new window

LARKSWOOD DIGITAL LIMITED

Company number 09846687

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2020 AA Micro company accounts made up to 31 October 2019
14 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 October 2018
21 Dec 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
17 Dec 2019 AD01 Registered office address changed from 12 High Street Stanford-Le-Hope SS17 0EY England to 7 Mead Crescent London E4 6NX on 17 December 2019
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Dec 2017 CS01 Confirmation statement made on 27 October 2017 with updates
12 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Dec 2016 CS01 Confirmation statement made on 27 October 2016 with updates
28 Oct 2016 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 100
18 Nov 2015 AP03 Appointment of Miss Michelle Angelina Levatori as a secretary on 16 November 2015
18 Nov 2015 TM01 Termination of appointment of Barry Charles Warmisham as a director on 28 October 2015
18 Nov 2015 AP01 Appointment of Mr Andrew Johns as a director on 28 October 2015
28 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted