About

Registered Number: 06186182
Date of Incorporation: 27/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Torleven Farm House, Torleven Road, Porthleven, Cornwall, TR13 9HR

 

Having been setup in 2007, Digital Forensics Ltd are based in Cornwall, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Paul Robert 27 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Helen Brehaut 27 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 20 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 25 April 2012
AD01 - Change of registered office address 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 12 August 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.