DIGITAL LYNX LIMITED

07184273
HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE ME16 9NT

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Jun 2024 officers Appointment of director (Mr Allan John Ross) 2 Buy now
18 Jun 2024 officers Termination of appointment of director (Neil John Martin) 1 Buy now
18 Jun 2024 officers Termination of appointment of director (Nicholas Charles Orme) 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 officers Termination of appointment of director (Donna Murphy) 1 Buy now
08 Sep 2023 accounts Annual Accounts 2 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 2 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 2 Buy now
10 Mar 2021 officers Termination of appointment of secretary (Anna Louise Liberty Mcarthur) 1 Buy now
10 Mar 2021 officers Appointment of secretary (Miss Lauren Aime Pokora) 2 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 4 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 4 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 officers Appointment of secretary (Mrs Anna Louise Liberty Mcarthur) 2 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Allan John Ross) 1 Buy now
05 Sep 2018 accounts Annual Accounts 4 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 4 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 4 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
07 Jul 2015 officers Change of particulars for director (Neil John Martin) 2 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
12 Mar 2015 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 4 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
24 Apr 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2012 officers Appointment of director (Mr Nicholas Charles Orme) 2 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
04 Sep 2012 officers Termination of appointment of director (Bruno Geremia) 1 Buy now
08 Jun 2012 resolution Resolution 29 Buy now
31 May 2012 officers Appointment of director (Donna Murphy) 2 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2012 officers Termination of appointment of secretary (Neil Martin) 1 Buy now
30 May 2012 officers Appointment of secretary (Allan John Ross) 1 Buy now
30 May 2012 officers Termination of appointment of director (Steven Nicholas) 1 Buy now
30 May 2012 officers Appointment of director (Bruno Geremia) 2 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
16 Sep 2011 accounts Annual Accounts 4 Buy now
19 Apr 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Apr 2011 annual-return Annual Return 6 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2010 officers Appointment of secretary (Neil John Martin) 3 Buy now
14 Apr 2010 officers Appointment of director (Neil John Martin) 3 Buy now
14 Apr 2010 officers Appointment of director (Steven David Nicholas) 3 Buy now
12 Apr 2010 capital Return of Allotment of shares 4 Buy now
16 Mar 2010 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
16 Mar 2010 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
10 Mar 2010 incorporation Incorporation Company 48 Buy now