Having been setup in 1997, Digital Office Supplies Ltd have registered office in Cambridge, it has a status of "Dissolved". There are 3 directors listed as Campbell, David, Lawrence, Paul Andrew, Wallis, Richard Owen for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRENCE, Paul Andrew | 21 February 2003 | 19 October 2007 | 1 |
WALLIS, Richard Owen | 07 April 2000 | 14 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, David | 30 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 March 2017 | |
DS01 - Striking off application by a company | 01 March 2017 | |
AR01 - Annual Return | 17 June 2016 | |
MR04 - N/A | 11 May 2016 | |
AP03 - Appointment of secretary | 04 November 2015 | |
AA01 - Change of accounting reference date | 04 November 2015 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AP01 - Appointment of director | 04 November 2015 | |
AP01 - Appointment of director | 04 November 2015 | |
AD01 - Change of registered office address | 04 November 2015 | |
MR04 - N/A | 26 October 2015 | |
MR04 - N/A | 08 October 2015 | |
MR04 - N/A | 08 October 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 20 June 2015 | |
AD01 - Change of registered office address | 16 February 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 12 June 2014 | |
MR05 - N/A | 04 March 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 01 August 2013 | |
MG01 - Particulars of a mortgage or charge | 01 February 2013 | |
AA - Annual Accounts | 05 January 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 November 2012 | |
RESOLUTIONS - N/A | 26 October 2012 | |
SH19 - Statement of capital | 26 October 2012 | |
CAP-SS - N/A | 26 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
MG01 - Particulars of a mortgage or charge | 02 May 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
TM02 - Termination of appointment of secretary | 30 April 2012 | |
AD01 - Change of registered office address | 30 April 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 30 August 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 17 May 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 12 February 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 07 May 2009 | |
395 - Particulars of a mortgage or charge | 29 August 2008 | |
363s - Annual Return | 28 August 2008 | |
225 - Change of Accounting Reference Date | 18 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2007 | |
287 - Change in situation or address of Registered Office | 24 October 2007 | |
AA - Annual Accounts | 05 October 2007 | |
288b - Notice of resignation of directors or secretaries | 26 September 2007 | |
363a - Annual Return | 22 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2007 | |
363s - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 January 2006 | |
225 - Change of Accounting Reference Date | 24 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 29 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2005 | |
363a - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 08 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 29 April 2005 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 27 March 2004 | |
363s - Annual Return | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 14 November 2001 | |
AA - Annual Accounts | 29 July 2001 | |
225 - Change of Accounting Reference Date | 20 June 2001 | |
363s - Annual Return | 19 June 2001 | |
395 - Particulars of a mortgage or charge | 30 May 2001 | |
288b - Notice of resignation of directors or secretaries | 28 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2001 | |
AA - Annual Accounts | 29 September 2000 | |
363s - Annual Return | 03 August 2000 | |
395 - Particulars of a mortgage or charge | 16 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
288a - Notice of appointment of directors or secretaries | 17 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2000 | |
363s - Annual Return | 11 August 1999 | |
AA - Annual Accounts | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
363s - Annual Return | 02 September 1998 | |
288b - Notice of resignation of directors or secretaries | 16 March 1998 | |
288a - Notice of appointment of directors or secretaries | 16 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1998 | |
SA - Shares agreement | 19 February 1998 | |
88(2)P - N/A | 19 February 1998 | |
225 - Change of Accounting Reference Date | 17 February 1998 | |
395 - Particulars of a mortgage or charge | 23 January 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
287 - Change in situation or address of Registered Office | 14 November 1997 | |
288b - Notice of resignation of directors or secretaries | 23 July 1997 | |
288b - Notice of resignation of directors or secretaries | 23 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 July 1997 | |
NEWINC - New incorporation documents | 12 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 29 January 2013 | Fully Satisfied |
N/A |
All assets debenture | 30 April 2012 | Fully Satisfied |
N/A |
All assets debenture | 27 August 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 28 July 2005 | Fully Satisfied |
N/A |
Debenture | 27 April 2005 | Fully Satisfied |
N/A |
Debenture deed | 23 May 2001 | Fully Satisfied |
N/A |
Debenture | 10 May 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 January 1998 | Fully Satisfied |
N/A |