About

Registered Number: 06397291
Date of Incorporation: 12/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years and 9 months ago)
Registered Address: Longmace House, Mill Lane, Arundel, West Sussex, BN18 9AH

 

Established in 2007, Independent Digital Services Ltd has its registered office in Arundel, West Sussex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Coles, David Andrew, Lewis, Edward James, O'donnell, David George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, David Andrew 12 October 2007 16 March 2010 1
LEWIS, Edward James 12 October 2007 31 January 2011 1
O'DONNELL, David George 12 October 2007 28 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 18 January 2017
CS01 - N/A 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 09 November 2015
AA01 - Change of accounting reference date 12 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 22 May 2012
RESOLUTIONS - N/A 12 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2012
SH08 - Notice of name or other designation of class of shares 12 March 2012
AD01 - Change of registered office address 22 February 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 24 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 22 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 16 March 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.