LAUNCHCODE DIGITAL LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

28/09/2328 September 2023 Application to strike the company off the register

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW POWELL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWELL

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 3A BRIDGEWATER STREET UNIT 22 LIVERPOOL L1 0AR ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILSON

View Document

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN KABYEMELA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GALLOWAY / 11/12/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM PETER GALLOWAY / 12/09/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 3A BRIDGEWATER STREET UNIT 30 LIVERPOOL L1 0AR UNITED KINGDOM

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O ADAM GALLOWAY 12 BIRKDALE COURT HUYTON LIVERPOOL MERSEYSIDE L36 0RQ ENGLAND

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 3A 3A BRIDGEWATER STREET UNIT 30 LIVERPOOL MERSEYSIDE L1 0AR UNITED KINGDOM

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM PETER GALLOWAY / 26/06/2017

View Document

27/06/1727 June 2017 CESSATION OF JORDAN KABYEMELA AS A PSC

View Document

19/06/1719 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR APPOINTED PROF. MATTHEW JAMES WILSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED HIVE SOCIAL LTD CERTIFICATE ISSUED ON 20/12/16

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O ADAM GALLOWAY 41 GREENLAND STREET LIVERPOOL L1 0BS UNITED KINGDOM

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR MATTHEW JAMES POWELL

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR MATTHEW JAMES POWELL

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN

View Document

12/07/1612 July 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/07/1612 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 1

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR JAMES RICHARD ALLAN

View Document

12/06/1612 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GALLOWAY / 07/06/2016

View Document

09/02/169 February 2016 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