DIGITAL SAFARI LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

17/11/1217 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 APPLICATION FOR STRIKING-OFF

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP SMILES / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA LOUISE ROSA SMILES / 02/03/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATRINA SMILES / 01/03/2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM:
91 HOUNDISCOMBE ROAD
MUTLEY PLYMOUTH
DEVON PL4 6HB

View Document

29/01/0729 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM:
37 LONDON ROAD
NEWBURY
BERKSHIRE RG14 1JL

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM:
57 BARTLEMY ROAD
NEWBURY
BERKSHIRE RG14 6LD

View Document

06/04/016 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0114 February 2001 S366A DISP HOLDING AGM 06/02/01

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 Incorporation

View Document

25/01/0125 January 2001 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