FALSE9 DIGITAL LIMITED
Status | DISSOLVED |
Company No. | 08174826 |
Category | Private Limited Company |
Incorporated | 10 Aug 2012 |
Age | 11 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 3 months, 10 days |
SUMMARY
FALSE9 DIGITAL LIMITED is an dissolved private limited company with number 08174826. It was incorporated 11 years, 10 months, 29 days ago, on 10 August 2012 and it was dissolved 2 years, 3 months, 10 days ago, on 29 March 2022. The company address is International House International House, London, EC1A 2BN.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts amended with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Dissolution application strike off company
Date: 30 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Change sail address company with old address new address
Date: 22 Aug 2020
Category: Address
Type: AD02
Old address: Flat 12, King George Court 26 Coldharbour Lane London SE5 9SE England
New address: 3 Pepler Mews London SE5 0HX
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Change sail address company with old address new address
Date: 08 Oct 2015
Category: Address
Type: AD02
Old address: Flat 12 26 Coldharbour Lane London SE5 9SE England
New address: Flat 12, King George Court 26 Coldharbour Lane London SE5 9SE
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Change date: 2014-05-29
Old address: International House 221 Bow Road Bow London E3 2SJ
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Move registers to sail company
Date: 06 Feb 2014
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Lefort
Documents
Gazette filings brought up to date
Date: 05 Feb 2014
Category: Gazette
Type: DISS40
Documents
Some Companies
91 PARK LANE,LEICESTERSHIRE,LE12 5NQ
Number: | 05905114 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COVE GARDENS,WORCESTER,WR3 7DJ
Number: | 04627919 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MASON WELCH DEVELOPMENTS LIMITED
4 FIRS WALK,BURNTWOOD,WS7 4UG
Number: | 09490764 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10310642 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KNIGHTS CLOSE 11 KNIGHTS CLOSE,MANCHESTER,M25 1PP
Number: | 11697193 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003670 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |