DIGITAL SIGNAGE GROUP LIMITED

Company Documents

DateDescription
12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 10802133 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 10802133 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Registered office address changed from 13 Whites Row London London E1 7NF to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-04-21

View Document

21/04/2321 April 2023 Statement of affairs

View Document

21/04/2321 April 2023 Resolutions

View Document

11/04/2311 April 2023 Appointment of a voluntary liquidator

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

05/12/225 December 2022 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 171 LAMPITS HODDESDON EN11 8EF UNITED KINGDOM

View Document

24/01/2024 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED CLOVER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

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

View Accounts

05/06/175 June 2017 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