DIGITAL SALAD LIMITED
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | Application to strike the company off the register |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/09/1914 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/06/1421 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
20/06/1420 June 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLARK |
08/06/138 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ALEXANDRA ROBINSON / 01/06/2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/12/118 December 2011 | DIRECTOR APPOINTED MS STEPHANIE RUTH CLARK |
05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 37 WARREN STREET LONDON W1T 6AD |
04/12/114 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JULIE LYMAN |
06/06/116 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
03/06/113 June 2011 | DIRECTOR APPOINTED MS JULIE ANN ROBINSON LYMAN |
02/06/112 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CLARK |
04/04/114 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
03/07/093 July 2009 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 6 CLAYTONS YARD 6 ST. BRIDE STREET LIVERPOOL L8 7PL ENGLAND |
19/03/0919 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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