About

Registered Number: 06457209
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: Dmc Recovery Limited 41, Greek Street, Stockport, Cheshire, SK3 8AX

 

Having been setup in 2007, One Digital Solutions Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Liquidation". This business does not have any directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 28 March 2018
RESOLUTIONS - N/A 22 March 2018
LIQ02 - N/A 22 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2018
CS01 - N/A 23 December 2017
PSC04 - N/A 23 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 06 October 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 21 September 2015
RESOLUTIONS - N/A 19 August 2015
SH01 - Return of Allotment of shares 19 August 2015
AP01 - Appointment of director 07 July 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AAMD - Amended Accounts 30 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 02 January 2014
MR01 - N/A 23 August 2013
MR01 - N/A 23 August 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 15 January 2013
CERTNM - Change of name certificate 11 December 2012
CONNOT - N/A 11 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 19 January 2010
AD01 - Change of registered office address 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD01 - Change of registered office address 10 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2013 Outstanding

N/A

A registered charge 20 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.