DIGITALSHAPES.COM LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/198 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 APPLICATION FOR STRIKING-OFF

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES SHEVLANE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE STREET / 27/03/2017

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MS EMMA LOUISE STREET

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

12/09/1612 September 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1515 June 2015 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