DIGITAL SPACE (UK) LIMITED

62 (Ground Floor) 62 (Ground Floor), Ilkley, LS29 9PA, West Yorkshire, England
StatusDISSOLVED
Company No.06935557
CategoryPrivate Limited Company
Incorporated16 Jun 2009
Age15 years, 22 days
JurisdictionEngland Wales
Dissolution25 Mar 2014
Years10 years, 3 months, 14 days

SUMMARY

DIGITAL SPACE (UK) LIMITED is an dissolved private limited company with number 06935557. It was incorporated 15 years, 22 days ago, on 16 June 2009 and it was dissolved 10 years, 3 months, 14 days ago, on 25 March 2014. The company address is 62 (Ground Floor) 62 (Ground Floor), Ilkley, LS29 9PA, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Davies Fleming

Termination date: 2013-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: James Robert Ian Mcintosh

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Alexander James Mcintosh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2012

Action Date: 19 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-19

Officer name: Jacqueline Louise Laycock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: Lower Wharfe House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Fleming

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex James Mcintosh

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Robert Ian Mcintosh

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Strickland

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Louise Laycock

Documents

View document PDF

Incorporation company

Date: 16 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 FIRE LTD

9 CHURCH AVENUE,MANCHESTER,M34 7PP

Number:11514360
Status:ACTIVE
Category:Private Limited Company

AIMS ELECTRICAL LIMITED

WAVERLEY COTTAGE SCHOOL STREET,LANGPORT,TA10 0LH

Number:06795788
Status:ACTIVE
Category:Private Limited Company

ENERTECH CONSULTANTS LIMITED

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09018651
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEMINI KICHOU LTD

133 DEVONSHIRE HILL LANE,LONDON,N17 7NL

Number:11790518
Status:ACTIVE
Category:Private Limited Company

SKYHIGH MARKETING & BUSINESS SOLUTIONS LIMITED

54 HILLBURY AVENUE,HARROW,HA3 8EW

Number:11899184
Status:ACTIVE
Category:Private Limited Company

SUVI RIN LTD

23 ELSPETH ROAD,LONDON,SW11 1DW

Number:11371784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source