-
ONE DIGITAL SOLUTIONS LTD - Dmc Recovery Limited 41, Greek Street, Stockport, Cheshire, United Kingdom
Company Information
- Company registration number
- 06457209
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Dmc Recovery Limited 41
- Greek Street
- Stockport
- Cheshire
- SK3 8AX Dmc Recovery Limited 41, Greek Street, Stockport, Cheshire, SK3 8AX UK
Management
- Managing Directors
- WESTHEAD, Richard Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-19
- Dissolved on
- 2021-09-29
- SIC/NACE
- 73120
Ownership
- Beneficial Owners
- Mr Richard Paul Westhead
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CHAMBER TV LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-12-19
- Annual Return
- Due Date: 2018-12-29
- Last Date: 2017-12-15
-
ONE DIGITAL SOLUTIONS LTD Company Description
- ONE DIGITAL SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 06457209. Its current trading status is "closed". It was registered 2007-12-19. It was previously called CHAMBER TV LIMITED. It has declared SIC or NACE codes as "73120". It has 1 director The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-12-19.It can be contacted at Dmc Recovery Limited 41 .
Get ONE DIGITAL SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: One Digital Solutions Ltd - Dmc Recovery Limited 41, Greek Street, Stockport, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for ONE DIGITAL SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-25) - LIQ03
keyboard_arrow_right 2018
-
resolution (2018-03-22) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-03-22) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-28) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-03-22) - LIQ02
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-23) - CS01
-
change-to-a-person-with-significant-control (2017-12-23) - PSC04
-
accounts-with-accounts-type-micro-entity (2017-09-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-06) - AD01
-
termination-director-company-with-name-termination-date (2016-07-08) - TM01
-
termination-director-company-with-name-termination-date (2016-07-04) - TM01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-01) - AD01
-
appoint-person-director-company-with-name-date (2015-07-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-21) - AA
-
capital-allotment-shares (2015-08-19) - SH01
-
change-person-director-company-with-change-date (2015-12-15) - CH01
-
resolution (2015-08-19) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-02) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2014-09-30) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2014-06-17) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-23) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-04-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-04-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
-
appoint-person-director-company-with-name (2013-01-15) - AP01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-12-11) - CERTNM
-
change-of-name-notice (2012-12-11) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2012-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
change-registered-office-address-company-with-date-old-address (2011-08-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-14) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-19) - CH01
-
termination-secretary-company-with-name (2010-01-19) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
change-registered-office-address-company-with-date-old-address (2010-01-19) - AD01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-10) - AD01
-
accounts-with-accounts-type-dormant (2009-04-20) - AA
-
legacy (2009-02-04) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-02) - 288a
keyboard_arrow_right 2007
-
legacy (2007-12-28) - 288b
-
incorporation-company (2007-12-19) - NEWINC