DIGITAL DISRUPTION LTD

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/181 November 2018 APPLICATION FOR STRIKING-OFF

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA FOX-WILLIAMSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 3 PRIORS BARTON WINCHESTER SO23 9QF ENGLAND

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM WINDY CORNER 13 LONGFIELD CLOSE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2EL

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE NEWBOLD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

15/11/1515 November 2015 26/10/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

10/11/1410 November 2014 26/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 26/10/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA FORD

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM BOLD CREATIVE 13A BOUNDARY STREET LONDON E2 7JE UNITED KINGDOM

View Document

17/04/1317 April 2013 SECRETARY APPOINTED MS PATRICIA FOX-WILLIAMSON

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA FORD

View Document

02/12/122 December 2012 26/10/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information