About

Registered Number: 07829511
Date of Incorporation: 31/10/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 1 South Quay, Victoria Quays, Sheffield, S2 5SY,

 

Based in Sheffield, Digital Shape Technologies Services (UK) Ltd was registered on 31 October 2011, it has a status of "Dissolved". We do not know the number of employees at the company. Collin, Isabelle, Jochems, Mark, Healy, Tom, Lamy, Régis, Major, Pierre, Nikolajev, Radomir are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIN, Isabelle 16 November 2011 - 1
HEALY, Tom 16 November 2011 23 January 2012 1
LAMY, Régis 02 January 2014 24 October 2017 1
MAJOR, Pierre 23 January 2012 02 January 2014 1
NIKOLAJEV, Radomir 31 October 2011 16 November 2011 1
Secretary Name Appointed Resigned Total Appointments
JOCHEMS, Mark 01 March 2012 08 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 14 November 2017
PSC08 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
AD01 - Change of registered office address 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 23 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
CS01 - N/A 16 November 2016
CH01 - Change of particulars for director 23 August 2016
AD01 - Change of registered office address 07 July 2016
TM02 - Termination of appointment of secretary 08 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 10 November 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 17 November 2014
AUD - Auditor's letter of resignation 06 May 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 10 October 2013
AP03 - Appointment of secretary 04 September 2013
AR01 - Annual Return 14 November 2012
AA01 - Change of accounting reference date 06 November 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
SH01 - Return of Allotment of shares 27 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
RESOLUTIONS - N/A 01 December 2011
CERTNM - Change of name certificate 16 November 2011
RESOLUTIONS - N/A 16 November 2011
NEWINC - New incorporation documents 31 October 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.