Advanced company searchLink opens in new window

DIGILINK BUSINESS SYSTEMS LIMITED

Company number 03610710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
14 Oct 2016 CS01 Confirmation statement made on 6 August 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
12 Oct 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
10 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
25 Oct 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT United Kingdom on 23 August 2012
23 Aug 2012 AD01 Registered office address changed from Global House Shrewsbury Business Park Srika Drive Shrewsbury Shropshire SY2 6LG on 23 August 2012
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2012 CC04 Statement of company's objects
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
17 Oct 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Oct 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
06 Oct 2010 CH03 Secretary's details changed for Mr Mark David Allen on 1 April 2010
06 Oct 2010 CH01 Director's details changed for Mr Wayne Jason Martin on 1 April 2010
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009