DIGITAL SHOPPING LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/146 January 2014 APPLICATION FOR STRIKING-OFF

View Document

02/12/132 December 2013 CORPORATE SECRETARY APPOINTED C.C.S. SECRETARIES LIMITED

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

28/10/1328 October 2013 SAIL ADDRESS CHANGED FROM:
1 DOCK OFFICES SURREY QUAYS ROAD
LONDON
SE16 2XU
UNITED KINGDOM

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HUDDLESTON / 06/09/2013

View Document

21/08/1321 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
1 DOCK OFFICES
SURREY QUAYS ROAD
LONDON
SE16 2XU
UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

24/08/1024 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM
2ND FLOOR 37 LOMBARD STREET
LONDON
EC3V 9BQ

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUDDLESTON / 05/08/2009

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET,
LONDON
EC4V 4DD

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 EXEMPTION FROM APPOINTING AUDITORS 30/08/00

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

22/04/0022 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 EXEMPTION FROM APPOINTING AUDITORS 19/04/00

View Document

25/01/0025 January 2000 FIRST GAZETTE

View Document

04/08/984 August 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/08/984 August 1998 Incorporation

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