DIGITAL VILLAGE NETWORK CIC
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
21/12/2321 December 2023 | Application to strike the company off the register |
04/10/234 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
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 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
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 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
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 |
03/02/213 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JUDITH COLE |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLE |
06/12/206 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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