DIGITAL CONTENT SOLUTIONS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Registered office address changed from Grange House Lancaster Road Shrewsbury SY1 3JF England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-04-15

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Statement of affairs

View Document

28/10/2228 October 2022 Voluntary strike-off action has been suspended

View Document

28/10/2228 October 2022 Voluntary strike-off action has been suspended

View Document

19/10/2219 October 2022 Termination of appointment of Stephen John Banks as a director on 2022-10-10

View Document

19/10/2219 October 2022 Cessation of Stephen John Banks as a person with significant control on 2022-10-01

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-05 with updates

View Document

27/01/2227 January 2022 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

22/07/2122 July 2021 Cessation of Joseph Wyebrince Foden as a person with significant control on 2021-07-20

View Document

22/07/2122 July 2021 Termination of appointment of Joseph Wyebrince Foden as a director on 2021-07-20

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 19 BROADHEAD DRIVE SHREWSBURY SY1 4FB UNITED KINGDOM

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WYEBRINCE FODEN

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR JOSEPH WYEBRINCE FODEN

View Document

26/01/2126 January 2021 CESSATION OF DOMINIC CLARRY DAVIES AS A PSC

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DAVIES

View Document

06/11/206 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information