DIGITAL STRATEGIES 1 LTD

5 Coalgate Lane 5 Coalgate Lane, Prescot, L35 3RT, England
StatusDISSOLVED
Company No.07649777
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA TANNDOORII LIMITED

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

CLAU SERVICES LIMITED

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

HEATWELL LIMITED

7 WILLERBY LOW ROAD,EAST YORKSHIRE,HU16 5JD

Number:02272107
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