DIGITAL STRATEGIES 1 LTD
Status | DISSOLVED |
Company No. | 07649777 |
Category | Private Limited Company |
Incorporated | 27 May 2011 |
Age | 13 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 6 months, 10 days |
SUMMARY
DIGITAL STRATEGIES 1 LTD is an dissolved private limited company with number 07649777. It was incorporated 13 years, 1 month, 5 days ago, on 27 May 2011 and it was dissolved 3 years, 6 months, 10 days ago, on 22 December 2020. The company address is 5 Coalgate Lane 5 Coalgate Lane, Prescot, L35 3RT, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
Old address: Rainhill Village Business Centre 497 Warrington Road Rainhill Prescot L35 0LR England
New address: 5 Coalgate Lane Whiston Prescot L35 3RT
Documents
Notification of a person with significant control
Date: 16 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicolas Seculini
Notification date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2018
Action Date: 22 May 2018
Category: Address
Type: AD01
Change date: 2018-05-22
Old address: 49 Park Street Bristol BS1 5NT England
New address: Rainhill Village Business Centre 497 Warrington Road Rainhill Prescot L35 0LR
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-29
Officer name: Mr Mark Davies
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-29
Psc name: Mr Mark Davies
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-26
Old address: Centre Gate Colston Avenue Bristol BS1 4TR England
New address: 49 Park Street Bristol BS1 5NT
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Change date: 2017-05-05
Old address: Centre Gate Colston Avenue Bristol BS1 4TR England
New address: Centre Gate Colston Avenue Bristol BS1 4TR
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Change date: 2017-05-05
Old address: Flat 2 Downend Place 61 a Downend Road Downend Bristol BS16 5UF England
New address: Centre Gate Colston Avenue Bristol BS1 4TR
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-08
Old address: 366 Fishponds Road Eastville Bristol BS5 6RB
New address: Flat 2 Downend Place 61 a Downend Road Downend Bristol BS16 5UF
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Elizabeth Cullimore
Termination date: 2015-02-18
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Elizabeth Cullimore
Termination date: 2015-02-18
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-01
Old address: 2 Queen Street St. Philips Bristol BS2 0JB
New address: 366 Fishponds Road Eastville Bristol BS5 6RB
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Elizabeth Cullimore
Appointment date: 2015-02-13
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-13
Old address: 366 Fishponds Road Bristol BS5 6RB
New address: 2 Queen Street St. Philips Bristol BS2 0JB
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-02
Officer name: Mr Mark Davies
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Some Companies
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC500329 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C.E. CALDWELL (NORLANDS FARM) LIMITED
NORLANDS LANE,CHESHIRE,WA8 5AT
Number: | 00531119 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 ELTHORNE ROAD,LONDON,NW9 8BL
Number: | 11570826 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTI SMALL ANIMAL SERVICES LTD
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11345816 |
Status: | ACTIVE |
Category: | Private Limited Company |
D JAMES BOOKKEEPING SERVICES LIMITED
LLWYNGWYDD,CARDIGAN,SA43 3PH
Number: | 11207993 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WILLERBY LOW ROAD,EAST YORKSHIRE,HU16 5JD
Number: | 02272107 |
Status: | ACTIVE |
Category: | Private Limited Company |