DIGITAL PROTECT LIMITED

Company Documents

DateDescription
03/10/173 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/176 July 2017 APPLICATION FOR STRIKING-OFF

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
WINDSOR HOUSE 1270 LONDON ROAD
LONDON
SW16 4DH
ENGLAND

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR PAUL KENNETH SMITH

View Document

30/05/1230 May 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES MILNER

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED SAMPORA COMPANY LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR ZAMEER CHAUDHRY

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM WINDSOR HOUSE 1270 LONDON ROAD LONDON SW16 4DH UNITED KINGDOM

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 49 CROHAM MANOR ROAD SOUTH CROYDON CR2 7BJ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 5 NEW BROADWAY HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG UNITED KINGDOM

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 786 LONDON ROAD THORNTON HEATH SURREY CR7 6JB ENGLAND

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR CHARLES ALBERT MILNER

View Document

05/08/115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR ZAMEER DEEN CHAUDHRY

View Document

10/05/1110 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 100000

View Document

14/10/1014 October 2010 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