DIGITAL LUX LIMITED

Company Documents

DateDescription
11/05/1911 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2019:LIQ. CASE NO.1

View Document

23/04/1823 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM KENTON HOUSE 666 KENTON ROAD HARROW MIDDLESEX HA3 9QN

View Document

09/03/189 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/189 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PHILLIPOU / 21/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP PHILLIPOU / 09/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MRS YASMIN PHILLIPOU / 09/08/2017

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREAS PETRI

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREAS PETRI / 01/08/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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