DIGITAL SHOWROOMS LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Final Gazette dissolved following liquidation

View Document

28/11/2428 November 2024 Final Gazette dissolved following liquidation

View Document

28/08/2428 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-06-01

View Document

20/02/2420 February 2024 Removal of liquidator by court order

View Document

28/06/2328 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Registered office address changed from 28 Orchard Road St Annes on Sea St Annes Lancashire FY8 1PF United Kingdom to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE CLARKSON

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ANDREW TURNER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TURNER

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/07/164 July 2016 COMPANY NAME CHANGED SHOWROOM PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 04/07/16

View Document

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

View Accounts

30/06/1630 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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