DIGITAL INK DROP C.I.C.

16 Lodge Hill, Liskeard, PL14 4JP, England
StatusDISSOLVED
Company No.07641795
Category
Incorporated20 May 2011
Age13 years, 30 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 5 days

SUMMARY

DIGITAL INK DROP C.I.C. is an dissolved with number 07641795. It was incorporated 13 years, 30 days ago, on 20 May 2011 and it was dissolved 5 years, 1 month, 5 days ago, on 14 May 2019. The company address is 16 Lodge Hill, Liskeard, PL14 4JP, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076417950001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-06

New address: 16 Lodge Hill Liskeard PL14 4JP

Old address: Suite 4, Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Ann Mynott

Change date: 2018-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Ann Mynott

Change date: 2018-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Glen David Mynott

Change date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

New address: Suite 4, Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2016

Action Date: 27 Feb 2016

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: C/O Harris Accountancy Cobalt Square 83 Hagley Road Birmingham B16 8QG

Change date: 2016-02-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-29

New address: C/O Harris Accountancy Cobalt Square 83 Hagley Road Birmingham B16 8QG

Old address: T2 the Arch Floodgate Street Birmingham B5 5SL

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Goundrey-Kruse

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Glen David Mynott

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Hope

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076417950001

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Akhtar Hope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Mynott

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Old address: Birmingham Central Library Floor 3 Chamberlain Square Birmingham B3 3HQ

Change date: 2012-07-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Glen David Mynott

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Cave

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Griffiths

Documents

View document PDF

Incorporation community interest company

Date: 20 May 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

D SANDERSON (BOOKBINDERS) LIMITED

PRIMROSE MILL PRIMROSE HILL,PRESTON,PR1 4BX

Number:02811649
Status:ACTIVE
Category:Private Limited Company

INPHASE COMMUNICATIONS LIMITED

HOLLY HOUSE,CANTERBURY,CT4 7AY

Number:03029452
Status:ACTIVE
Category:Private Limited Company

MJW ACCOUNTS LTD

10 HOLBORN HILL,BIRKENHEAD,CH41 9DJ

Number:11346354
Status:ACTIVE
Category:Private Limited Company

MKA1919 LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11543036
Status:ACTIVE
Category:Private Limited Company

R&R ASSET MANAGEMENT LIMITED

SUN HOUSE,GREENFORD,UB6 8UH

Number:09101090
Status:ACTIVE
Category:Private Limited Company

RETAIL FOUNDATION

77 GILBERD ROAD,COLCHESTER,CO2 7LX

Number:11712012
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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