About

Registered Number: 07641795
Date of Incorporation: 20/05/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years ago)
Registered Address: 16 Lodge Hill, Liskeard, PL14 4JP,

 

Established in 2011, Digital Ink Drop C.I.C are based in Liskeard, it's status is listed as "Dissolved". This company has 5 directors listed as Mynott, Deborah Ann, Cave, Nicholas James, Goundrey-kruse, Susan, Griffiths, Barry, Mynott, Glen David, Dr. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Nicholas James 20 May 2011 01 March 2012 1
GOUNDREY-KRUSE, Susan 20 May 2011 17 February 2014 1
GRIFFITHS, Barry 20 May 2011 01 March 2012 1
MYNOTT, Glen David, Dr 16 May 2012 23 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MYNOTT, Deborah Ann 20 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 15 February 2019
MR04 - N/A 16 January 2019
AD01 - Change of registered office address 06 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 06 March 2018
PSC04 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CS01 - N/A 03 June 2017
AA - Annual Accounts 16 February 2017
AD01 - Change of registered office address 24 January 2017
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 01 March 2016
AD01 - Change of registered office address 27 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 06 March 2015
AD01 - Change of registered office address 29 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 24 February 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
MR01 - N/A 19 July 2013
AR01 - Annual Return 30 May 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 24 March 2013
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
CICINC - N/A 20 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.