DIGITAL VILLAGE NETWORK CIC

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

21/12/2321 December 2023 Application to strike the company off the register

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/09/2325 September 2023 Registered office address changed from Flat 1. 5 Elliot Terrace Plymouth PL1 2PL England to Flat 11, Chandos Woodfield Road Bristol BS6 6PL on 2023-09-25

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/217 December 2021 Registered office address changed from Flat 1. 5 Elliot Terrace Plymouth PL1 2PL England to Flat 1. 5 Elliot Terrace Plymouth PL1 2PL on 2021-12-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

07/12/217 December 2021 Registered office address changed from 6 Northernhay Square Exeter EX4 3ES England to Flat 1. 5 Elliot Terrace Plymouth PL1 2PL on 2021-12-07

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR JUDITH COLE

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLE

View Document

06/12/206 December 2020 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