Advanced company searchLink opens in new window

DIGART LTD.

Company number 04578532

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2016 AD01 Registered office address changed from 1 Station Crescent London SE3 7EQ England to 238 Rangefield Road Bromley BR1 4QZ on 11 March 2016
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2015 AD01 Registered office address changed from 9 Brightfield Road London SE12 8QE to 1 Station Crescent London SE3 7EQ on 13 February 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
04 Dec 2014 CH01 Director's details changed for Irene Schiebel on 4 December 2014
04 Dec 2014 AP01 Appointment of Irene Schiebel as a director on 4 December 2014
04 Dec 2014 CERTNM Company name changed gladius operation & consulting LTD\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
04 Dec 2014 TM01 Termination of appointment of Dirk Osada as a director on 4 December 2014
28 Nov 2014 CH01 Director's details changed for Mr Dirk Osada on 1 November 2014
28 Nov 2014 CERTNM Company name changed kopar LTD\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
27 Nov 2014 AP01 Appointment of Mr Dirk Osada as a director on 1 November 2014
10 Nov 2014 TM01 Termination of appointment of Katja Maria Jung as a director on 30 September 2014
10 Nov 2014 TM01 Termination of appointment of Unicorn London Ltd as a director on 30 September 2014
26 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
07 Oct 2013 AP01 Appointment of Mrs Katja Maria Jung as a director
23 Sep 2013 TM01 Termination of appointment of Anthony Marshall-Rush as a director
08 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
26 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
06 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
17 Nov 2011 TM02 Termination of appointment of Katharina Rist as a secretary
01 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010