DNA DIGITAL HOLDINGS LIMITED

C/O Valentine & Co C/O Valentine & Co, Moon Lane, EN5 5YL, Barnet
StatusLIQUIDATION
Company No.08456767
CategoryPrivate Limited Company
Incorporated21 Mar 2013
Age11 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

DNA DIGITAL HOLDINGS LIMITED is an liquidation private limited company with number 08456767. It was incorporated 11 years, 2 months, 25 days ago, on 21 March 2013. The company address is C/O Valentine & Co C/O Valentine & Co, Moon Lane, EN5 5YL, Barnet.



Company Fillings

Liquidation disclaimer notice

Date: 30 Dec 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Old address: 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ United Kingdom

New address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL

Change date: 2023-12-18

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

Old address: William Old Centre Units 1 & 3 1st Floor Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom

Change date: 2023-09-29

New address: 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Old address: 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ United Kingdom

Change date: 2022-12-07

New address: William Old Centre Units 1 & 3 1st Floor Ducks Hill Road Northwood Middlesex HA6 2NP

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-29

Officer name: Mr Damon Brett Segal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: William Old Centre Units 1 & 3, 1st Floor Ducks Hill Road Northwood Middlesex HA6 2NP

New address: 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ

Change date: 2022-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damon Brett Segal

Change date: 2021-12-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-10

Psc name: Mr Damon Brett Segal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Damon Brett Segal

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damon Brett Segal

Change date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-06

Officer name: Mrs Alison Jane Segal

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Usha Mathan

Appointment date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Renganathan Mathan

Change date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-26

Psc name: Mrs Usha Mathan

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damon Brett Segal

Notification date: 2019-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-26

Psc name: Usha Mathan

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Renganathan Mathan

Change date: 2019-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Renganathan Mathan

Change date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: Elm Point East End Way Pinner Middx HA5 3BS

New address: William Old Centre Units 1 & 3, 1St Floor Ducks Hill Road Northwood Middlesex HA6 2NP

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Renganathan Mathan

Documents

View document PDF

Incorporation company

Date: 21 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE TRADE LTD

35 KASHGAR ROAD,LONDON,SE18 1HS

Number:11758623
Status:ACTIVE
Category:Private Limited Company

COLLIER CHASE LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:10335922
Status:ACTIVE
Category:Private Limited Company

DWG PLANT AND HIRE LIMITED

MOORGATE HOUSE,OXTED,RH8 9EE

Number:08409265
Status:ACTIVE
Category:Private Limited Company

FUTURE FILMS (SA) LIMITED

115 EASTBOURNE MEWS,LONDON,W2 6LQ

Number:05752116
Status:ACTIVE
Category:Private Limited Company

GARRISON HUNTER LIMITED

SPRINGVALE, POLICE STATION,SUFFOLK,IP28 7ER

Number:05095450
Status:ACTIVE
Category:Private Limited Company

MAES PENRHYN PROPERTIES LIMITED

COEDLYN,CONWY,LL32 8YL

Number:10086774
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