Advanced company searchLink opens in new window

DIGIMPRO LIMITED

Company number 04703285

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)
02 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
18 May 2011 4.68 Liquidators' statement of receipts and payments to 24 March 2011
13 Apr 2010 4.20 Statement of affairs with form 4.19
13 Apr 2010 600 Appointment of a voluntary liquidator
13 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
17 Jul 2009 363a Return made up to 19/03/09; full list of members
01 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Mar 2009 288c Director's Change of Particulars / rupert evans / 11/03/2009 / HouseName/Number was: , now: 284; Street was: 27 campden hill towers, now: queens road central; Area was: notting hill gate, now: ; Post Town was: london, now: central; Post Code was: W11 3QW, now: ; Country was: , now: hong kong
28 Oct 2008 363a Return made up to 19/03/08; full list of members
28 Oct 2008 353 Location of register of members
28 Oct 2008 287 Registered office changed on 28/10/2008 from office 408 threshold house 65-69 shepherd*s bush road london W12 8TX
28 Oct 2008 190 Location of debenture register
01 Sep 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Nov 2007 287 Registered office changed on 05/11/07 from: studio 309 westbourne studios 242 acklam road london W10 5JJ
05 Nov 2007 88(2)R Ad 30/04/07--------- £ si 266667@.01=2666 £ ic 28424/31090
23 May 2007 363s Return made up to 19/03/07; full list of members
10 May 2007 88(2)R Ad 16/09/06--------- £ si 2266880@.01=22668 £ ic 9090/31758
05 May 2007 395 Particulars of mortgage/charge
03 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
26 Jan 2007 288b Director resigned
06 Dec 2006 123 Nc inc already adjusted 18/09/06
06 Dec 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Dec 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital