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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 September 2012 | Outstanding |
N/A |