DIGITAL SIGNAGE GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/07/2412 July 2024 | Final Gazette dissolved following liquidation |
| 12/07/2412 July 2024 | Final Gazette dissolved following liquidation |
| 12/04/2412 April 2024 | Return of final meeting in a creditors' voluntary winding up |
| 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 |
| 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 |
| 21/04/2321 April 2023 | Resolutions |
| 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 |
| 21/04/2321 April 2023 | Statement of affairs |
| 21/04/2321 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Appointment of a voluntary liquidator |
| 15/02/2315 February 2023 | Micro company accounts made up to 2022-06-30 |
| 11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
| 11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
| 13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
| 13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
| 05/12/225 December 2022 | Application to strike the company off the register |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 06/03/206 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 171 LAMPITS HODDESDON EN11 8EF UNITED KINGDOM |
| 24/01/2024 January 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 24/01/2024 January 2020 | COMPANY NAME CHANGED CLOVER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/01/20 |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/09/184 September 2018 | DISS40 (DISS40(SOAD)) |
| 03/09/183 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 02/09/182 September 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 21/08/1821 August 2018 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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