DIGITAL SELECT RED LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
16/08/2416 August 2024 | Application to strike the company off the register |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-07 with updates |
08/07/248 July 2024 | Director's details changed for Mr Martin Alexander Croft on 2024-07-07 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
12/10/2312 October 2023 | Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-10-12 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
23/11/2223 November 2022 | Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-23 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/05/2220 May 2022 | Registered office address changed from 1st Floor Pintail House Duck Island Lane Ringwood BH24 3AA United Kingdom to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-20 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
15/10/2115 October 2021 | Change of details for Mr Martin Alexander Croft as a person with significant control on 2021-10-12 |
15/10/2115 October 2021 | Director's details changed for Mr Martin Alexander Croft on 2021-10-12 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Micro company accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER CROFT / 11/07/2019 |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXADER CROFT / 11/07/2019 |
08/07/198 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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