DIGITAL DESIGNER LIMITED

Company Documents

DateDescription
04/09/184 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/186 June 2018 APPLICATION FOR STRIKING-OFF

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

26/01/1826 January 2018 COMPANY NAME CHANGED TREEBIRDS LTD
CERTIFICATE ISSUED ON 26/01/18

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

02/01/182 January 2018 CURREXT FROM 31/01/2018 TO 04/04/2018

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SEILA PEREZ MARTINEZ / 04/01/2013

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM
15 SANDHURST ROAD SANDHURST ROAD
BIRMINGHAM
B13 8EU
ENGLAND

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM
59 ST. MARKS CRESCENT
BIRMINGHAM
B1 2PY

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPE WHITFIELD PEREIRA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM
FLAT 4 ABACUS BUILDING 1 WARWICK STREET
BIRMINGHAM
B12 0NW
ENGLAND

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
59 ST MARKS CRESCENT ST. MARKS CRESCENT
BIRMINGHAM
B1 2PY
ENGLAND

View Document

26/10/1526 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM
FLAT 4 ABACUS BUILDING 1 WARWICK STREET
BIRMINGHAM
B12 0NW

View Document

13/02/1513 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
7 DESDEMONA AVENUE
HEATHCOTE
WARWICK
WARWICKSHIRE
CV34 6FX

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 04/01/13 STATEMENT OF CAPITAL GBP 2

View Document

25/01/1425 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

25/01/1425 January 2014 04/01/13 STATEMENT OF CAPITAL GBP 1

View Document

27/04/1327 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPE WHITFIELD PEREIRA

View Document

27/04/1327 April 2013 DIRECTOR APPOINTED MR PHILIPE BLAKE WHITFIELD PEREIRA

View Document

27/04/1327 April 2013 DIRECTOR APPOINTED MR PHILIPE BLAKE WHITFIELD PEREIRA

View Document

04/01/134 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company