Digital Chemistry Ltd was founded on 20 September 2005. Digital Chemistry Ltd has 4 directors listed as Barnard, John Mordaunt, Dr, Cook, Anthony Peter, Downs, Geoffrey Mark, Dr, Wright, Paul Matthew, Dr at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNARD, John Mordaunt, Dr | 20 September 2005 | - | 1 |
COOK, Anthony Peter | 20 September 2005 | - | 1 |
DOWNS, Geoffrey Mark, Dr | 20 September 2005 | - | 1 |
WRIGHT, Paul Matthew, Dr | 20 September 2005 | 11 February 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 November 2017 | |
DS01 - Striking off application by a company | 10 November 2017 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 16 March 2015 | |
MR04 - N/A | 18 October 2014 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 September 2010 | |
AA - Annual Accounts | 20 April 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 08 June 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 29 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
363a - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 18 July 2007 | |
363a - Annual Return | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 01 October 2005 | |
NEWINC - New incorporation documents | 20 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over shares | 23 September 2005 | Fully Satisfied |
N/A |