DIGITAL FIBRE LIMITED

04972186
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Apr 2022 accounts Annual Accounts 11 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2022 officers Change of particulars for corporate director (Xpercent Bvba) 2 Buy now
14 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2022 officers Termination of appointment of director (Torstein Sorlid) 1 Buy now
14 May 2021 accounts Annual Accounts 11 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 officers Change of particulars for corporate director (Xpercent Bvba) 1 Buy now
23 Apr 2020 accounts Annual Accounts 11 Buy now
01 Apr 2020 officers Appointment of director (Mr Ruben Verhelst) 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 accounts Annual Accounts 11 Buy now
09 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 accounts Annual Accounts 8 Buy now
06 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2018 officers Appointment of director (Mr Erik Saelens) 2 Buy now
15 Jun 2018 officers Termination of appointment of director (Adrian Nicholas Harris) 1 Buy now
15 Jun 2018 officers Termination of appointment of director (Idej Limited) 1 Buy now
15 Jun 2018 officers Appointment of director (Mr Torstein Sorlid) 2 Buy now
18 May 2018 officers Appointment of director (Mr Adrian Nicholas Harris) 2 Buy now
09 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2018 capital Return of Allotment of shares 3 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 officers Termination of appointment of director (Torstein Sorlid) 1 Buy now
31 Jan 2018 officers Appointment of corporate director (Idej Limited) 2 Buy now
31 Jan 2018 officers Appointment of corporate director (Xpercent Bvba) 2 Buy now
31 Jan 2018 officers Termination of appointment of director (Adam Sidbury) 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2017 accounts Annual Accounts 10 Buy now
01 Feb 2017 capital Notice of cancellation of shares 4 Buy now
01 Feb 2017 capital Return of purchase of own shares 3 Buy now
12 Jan 2017 incorporation Memorandum Articles 29 Buy now
12 Jan 2017 resolution Resolution 3 Buy now
12 Jan 2017 miscellaneous Second filing of Confirmation Statement dated 21/11/2016 4 Buy now
29 Nov 2016 return 21/11/16 Statement of Capital gbp 0.01 7 Buy now
19 Jul 2016 accounts Annual Accounts 8 Buy now
12 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Feb 2016 resolution Resolution 30 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Adam Sidbury) 2 Buy now
14 Sep 2015 accounts Annual Accounts 8 Buy now
25 Nov 2014 annual-return Annual Return 5 Buy now
25 Nov 2014 officers Change of particulars for director (Mr Torstein Sorlid) 2 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
03 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2014 officers Termination of appointment of director (John Clutton) 1 Buy now
24 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jan 2014 officers Termination of appointment of secretary (Marian Evans) 1 Buy now
22 Nov 2013 annual-return Annual Return 7 Buy now
04 Oct 2013 accounts Annual Accounts 17 Buy now
12 Mar 2013 officers Appointment of director (Mr Adam Sidbury) 2 Buy now
11 Mar 2013 officers Termination of appointment of director (Andrew Lister) 1 Buy now
21 Feb 2013 officers Termination of appointment of director (David Evans) 1 Buy now
21 Feb 2013 officers Appointment of director (Mr Andrew William Lister) 2 Buy now
10 Dec 2012 annual-return Annual Return 7 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
23 Jan 2012 officers Termination of appointment of director (Maria Petropoulou Sorlid) 1 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
12 Jan 2012 officers Change of particulars for director (Mr John Russell Coutton) 2 Buy now
10 Jan 2012 officers Termination of appointment of secretary (Maria Petropoulou Sorlid) 1 Buy now
10 Jan 2012 officers Appointment of director (Mr David William Evans) 2 Buy now
09 Jan 2012 officers Termination of appointment of secretary (Maria Petropoulou Sorlid) 1 Buy now
09 Jan 2012 officers Appointment of secretary (Mrs Marian Evans) 1 Buy now
09 Jan 2012 officers Appointment of director (Mr John Russell Coutton) 2 Buy now
09 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2011 capital Notice of name or other designation of class of shares 2 Buy now
15 Dec 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Dec 2011 resolution Resolution 37 Buy now
13 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
26 Jul 2011 accounts Annual Accounts 5 Buy now
20 Jul 2011 capital Return of Allotment of shares 4 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
08 Dec 2010 accounts Annual Accounts 6 Buy now
28 Nov 2009 annual-return Annual Return 4 Buy now
28 Nov 2009 officers Change of particulars for director (Ms Maria Petropoulou) 2 Buy now
28 Nov 2009 officers Change of particulars for director (Mr Torstein Sorlid) 2 Buy now
21 May 2009 accounts Annual Accounts 6 Buy now
16 Feb 2009 officers Director and secretary's change of particulars / maria petropoulou / 08/02/2009 2 Buy now
16 Feb 2009 officers Director's change of particulars / torstein sorlid / 08/02/2009 2 Buy now
16 Feb 2009 officers Director and secretary's change of particulars / maria petropoulou / 08/02/2009 2 Buy now
31 Dec 2008 address Registered office changed on 31/12/2008 from 25 barnshaw house coxhill way aylesbury buckinghamshire HP21 8FH 1 Buy now
26 Nov 2008 annual-return Return made up to 21/11/08; full list of members 4 Buy now
02 Oct 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
25 Sep 2008 accounts Annual Accounts 6 Buy now
29 Jan 2008 capital Ad 21/11/07--------- £ si 97@1 2 Buy now
22 Nov 2007 capital Ad 21/11/07--------- £ si 96@1=96 2 Buy now
22 Nov 2007 annual-return Return made up to 21/11/07; full list of members 3 Buy now
23 Sep 2007 accounts Annual Accounts 6 Buy now
14 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Mar 2007 officers Director's particulars changed 1 Buy now
14 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Mar 2007 address Registered office changed on 14/03/07 from: 8 newminster place 42A bullers green morpeth northumberland NE61 1BF 1 Buy now