DIGITALROBOT ENTERPRISES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via compulsory strike-off |
04/05/194 May 2019 | DISS40 (DISS40(SOAD)) |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 36 LABURNUM DRIVE WHIDDON VALLEY BARNSTAPLE DEVON EX32 8PX ENGLAND |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DOUGLAS HUTTON / 01/05/2019 |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM UNIT 4, VISTA PLACE INGWORTH ROAD POOLE BH12 1JY ENGLAND |
08/01/198 January 2019 | FIRST GAZETTE |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY DOUGLAS HUTTON |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DOUGLAS HUTTON / 17/10/2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
26/07/1826 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018 |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM FLAT 9, ELLENBOROUGH MANOR ELLENBOROUGH PARK SOUTH WESTON-SUPER-MARE AVON BS23 1XN ENGLAND |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/12/1715 December 2017 | DISS REQUEST WITHDRAWN |
22/09/1722 September 2017 | VOLUNTARY STRIKE OFF SUSPENDED |
18/07/1718 July 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/07/176 July 2017 | APPLICATION FOR STRIKING-OFF |
14/02/1714 February 2017 | DISS40 (DISS40(SOAD)) |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/01/173 January 2017 | FIRST GAZETTE |
17/02/1617 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 56 WHITEHALL AVENUE BRISTOL BS5 7DF ENGLAND |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 14 DOVE STREET BRISTOL BS2 8LU |
10/03/1510 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/06/1422 June 2014 | REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 19 TEMPLEBRIDGE APARTMENTS TEMPLEBACK BRISTOL AVON BS1 6FS UNITED KINGDOM |
23/01/1423 January 2014 | 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