D'ARBLAY DIGITAL FACILITIES LIMITED

03223019
26-28 BEDFORD ROW HOLBORN LONDON WC1R 4HE

Documents

Documents
Date Category Description Pages
03 Jun 2020 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
04 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Apr 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
02 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Apr 2019 resolution Resolution 1 Buy now
01 Mar 2019 officers Change of particulars for director (Mr Michael Alistair Saunders) 2 Buy now
01 Mar 2019 officers Change of particulars for secretary (Mr Michael Alistair Saunders) 1 Buy now
01 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2019 officers Change of particulars for director (Mr Michael Alistair Saunders) 2 Buy now
01 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Jun 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
20 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
20 Jun 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Jun 2018 resolution Resolution 24 Buy now
23 May 2018 accounts Annual Accounts 8 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2017 accounts Annual Accounts 5 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Mar 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
07 Mar 2016 resolution Resolution 24 Buy now
07 Mar 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Feb 2016 accounts Annual Accounts 5 Buy now
25 Aug 2015 annual-return Annual Return 6 Buy now
17 Jul 2015 accounts Annual Accounts 4 Buy now
14 Aug 2014 annual-return Annual Return 6 Buy now
14 Aug 2014 officers Change of particulars for director (Mr Michael Alistair Saunders) 2 Buy now
14 Aug 2014 officers Change of particulars for secretary (Mr Michael Alistair Saunders) 1 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
22 Jul 2013 annual-return Annual Return 6 Buy now
16 Jan 2013 accounts Annual Accounts 4 Buy now
23 Jul 2012 annual-return Annual Return 6 Buy now
23 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2012 officers Appointment of secretary (Mr Michael Alistair Saunders) 2 Buy now
09 May 2012 accounts Annual Accounts 4 Buy now
11 Nov 2011 officers Termination of appointment of director (Mark Openshaw) 2 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Mark Openshaw) 2 Buy now
26 Jul 2011 annual-return Annual Return 7 Buy now
14 Feb 2011 accounts Annual Accounts 4 Buy now
11 Aug 2010 annual-return Annual Return 7 Buy now
11 Aug 2010 address Move Registers To Sail Company 1 Buy now
11 Aug 2010 address Change Sail Address Company 1 Buy now
11 Aug 2010 officers Change of particulars for director (Michael Alistair Saunders) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mark Travis Openshaw) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Brett Stuart Evans) 2 Buy now
17 Dec 2009 accounts Annual Accounts 6 Buy now
24 Aug 2009 annual-return Return made up to 10/07/09; full list of members 4 Buy now
23 Dec 2008 capital Capitals not rolled up 2 Buy now
23 Dec 2008 accounts Annual Accounts 6 Buy now
22 Dec 2008 capital Nc inc already adjusted 01/12/07 1 Buy now
22 Dec 2008 resolution Resolution 1 Buy now
03 Dec 2008 accounts Accounting reference date extended from 31/07/2008 to 31/10/2008 1 Buy now
02 Sep 2008 annual-return Return made up to 10/07/08; full list of members 4 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from, hazlems fenton palladium house, 1-4 argyll street, london, W1F 7LD 1 Buy now
02 Sep 2008 officers Director's change of particulars / michael saunders / 30/04/2008 1 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 May 2008 accounts Annual Accounts 1 Buy now
19 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
09 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
17 Aug 2007 annual-return Return made up to 10/07/07; full list of members 2 Buy now
17 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 May 2007 accounts Annual Accounts 1 Buy now
21 Aug 2006 annual-return Return made up to 10/07/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 1 Buy now
02 Aug 2005 annual-return Return made up to 10/07/05; full list of members 7 Buy now
23 Feb 2005 accounts Annual Accounts 1 Buy now
05 Aug 2004 annual-return Return made up to 10/07/04; full list of members 7 Buy now
09 Mar 2004 accounts Annual Accounts 1 Buy now
10 Oct 2003 annual-return Return made up to 10/07/03; full list of members 7 Buy now
09 Jul 2003 annual-return Return made up to 10/07/02; full list of members 7 Buy now
04 Jun 2003 accounts Annual Accounts 1 Buy now
04 Feb 2002 officers Director resigned 1 Buy now
15 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 2001 accounts Annual Accounts 1 Buy now
01 Aug 2001 annual-return Return made up to 10/07/01; full list of members 6 Buy now
14 Sep 2000 accounts Annual Accounts 1 Buy now
05 Sep 2000 annual-return Return made up to 10/07/00; full list of members 6 Buy now
17 Nov 1999 accounts Annual Accounts 1 Buy now
22 Jul 1999 annual-return Return made up to 10/07/99; full list of members 5 Buy now
24 Nov 1998 accounts Annual Accounts 1 Buy now
10 Aug 1998 annual-return Return made up to 10/07/98; full list of members 6 Buy now
27 Jul 1998 accounts Annual Accounts 1 Buy now
27 Jul 1998 resolution Resolution 1 Buy now
27 Jul 1998 address Registered office changed on 27/07/98 from: 60B friern barnet lane, friern barnet, london, N11 3NA 1 Buy now
24 Jul 1997 annual-return Return made up to 10/07/97; full list of members 6 Buy now
18 Jul 1996 officers Director resigned 1 Buy now
18 Jul 1996 officers Secretary resigned;director resigned 1 Buy now
18 Jul 1996 officers New director appointed 2 Buy now
18 Jul 1996 officers New secretary appointed;new director appointed 2 Buy now
18 Jul 1996 address Registered office changed on 18/07/96 from: 33 crwys road, cardiff, CF2 4YF 1 Buy now
18 Jul 1996 resolution Resolution 1 Buy now
10 Jul 1996 incorporation Incorporation Company 16 Buy now