DIGITALCITY BUSINESS TRADING LIMITED - MIDDLESBROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-07-18 View Report
Gazette. Gazette notice voluntary. 2023-05-02 View Report
Dissolution. Dissolution application strike off company. 2023-04-19 View Report
Officers. Appointment date: 2023-01-04. Officer name: Mr Andrew Perriman. 2023-01-04 View Report
Confirmation statement. Statement with updates. 2022-11-24 View Report
Accounts. Accounts type dormant. 2022-05-13 View Report
Confirmation statement. Statement with updates. 2021-11-26 View Report
Officers. Officer name: Terry Owens. Termination date: 2021-07-30. 2021-07-30 View Report
Officers. Officer name: Christopher John Fleetwood. Termination date: 2021-07-30. 2021-07-30 View Report
Officers. Officer name: Mr Richard Horniman. Appointment date: 2021-07-30. 2021-07-30 View Report
Accounts. Accounts type dormant. 2021-07-28 View Report
Confirmation statement. Statement with updates. 2020-12-14 View Report
Accounts. Accounts type dormant. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Restoration. Administrative restoration company. 2020-10-07 View Report
Gazette. Gazette dissolved compulsory. 2020-03-03 View Report
Gazette. Gazette notice compulsory. 2019-12-17 View Report
Accounts. Accounts type dormant. 2019-06-03 View Report
Persons with significant control. Psc name: Terry Owens. Cessation date: 2016-04-07. 2018-09-26 View Report
Persons with significant control. Cessation date: 2016-04-07. Psc name: Christopher John Fleetwood. 2018-09-26 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: The Council of the Borough of Middlesbrough. 2018-09-26 View Report
Confirmation statement. Statement with updates. 2018-09-26 View Report
Accounts. Accounts type dormant. 2018-07-11 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Accounts. Accounts type dormant. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type dormant. 2016-01-25 View Report
Accounts. Accounts type dormant. 2016-01-25 View Report
Accounts. Accounts type dormant. 2016-01-25 View Report
Annual return. With made up date. 2016-01-25 View Report
Annual return. With made up date. 2016-01-25 View Report
Restoration. Administrative restoration company. 2016-01-25 View Report
Gazette. Gazette dissolved compulsory. 2015-01-13 View Report
Gazette. Gazette notice compulsory. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Made up date. 2013-06-13 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Accounts. Accounts type total exemption small. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Accounts. Accounts type total exemption small. 2011-06-10 View Report
Officers. Officer name: Paul Slocombe. 2011-04-07 View Report
Officers. Officer name: Richard Long. 2011-02-25 View Report
Officers. Officer name: Mr Chris Fleetwood. 2011-02-23 View Report
Officers. Officer name: Mr Terry Owens. 2011-02-23 View Report
Officers. Officer name: Michael Caveney. 2011-02-23 View Report
Annual return. With made up date full list shareholders. 2010-12-10 View Report
Officers. Officer name: Mr Richard Long. Change date: 2010-09-17. 2010-12-10 View Report
Officers. Officer name: Paul Slocombe. 2010-04-19 View Report
Incorporation. Incorporation company. 2009-09-17 View Report