Advanced company searchLink opens in new window

DIGITAL WIRED LIMITED

Company number 03912650

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)
25 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
25 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2017 AD01 Registered office address changed from 4 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 30 March 2017
29 Mar 2017 600 Appointment of a voluntary liquidator
28 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-15
28 Mar 2017 4.70 Declaration of solvency
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2016 AA Micro company accounts made up to 31 March 2016
07 Apr 2016 MR04 Satisfaction of charge 1 in full
22 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
09 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
12 Jan 2015 AD01 Registered office address changed from 4 Bakersgate Courtyard Ash Road Pirbright Surrey GU24 0NA to 4 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ on 12 January 2015
13 May 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 MR01 Registration of charge 039126500002
08 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Sanjay Shah on 4 January 2010