Advanced company searchLink opens in new window

DIGI SECURITY LIMITED

Company number 04737050

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)
27 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 December 2019
06 Feb 2019 LIQ01 Declaration of solvency
29 Jan 2019 AD02 Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Chubb Shadsworth Road Blackburn BB1 2PR
29 Jan 2019 AD03 Register(s) moved to registered inspection location Littleton Road Ashford Middlesex TW15 1TZ
16 Jan 2019 AD01 Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ to Deloitte Llp 1 New Street Square London EC4A 3HQ on 16 January 2019
14 Jan 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
12 Oct 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
08 Oct 2018 AP01 Appointment of Mr Christian Bruno Jean Idczak as a director on 5 October 2018
08 Oct 2018 AP01 Appointment of Mr John Anthony Robinson as a director on 5 October 2018
08 Oct 2018 TM01 Termination of appointment of Chubb Management Services Limited as a director on 5 October 2018
08 Oct 2018 TM01 Termination of appointment of Craig Alexander Forbes as a director on 5 October 2018
26 Apr 2018 AD02 Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ
26 Apr 2018 AD02 Register inspection address has been changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ
25 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
25 Apr 2018 AD02 Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Oak House Littleton Road Ashford Middlesex TW15 1TZ
18 Apr 2018 PSC02 Notification of Chubb Fire & Security Limited as a person with significant control on 20 April 2017
18 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 18 April 2018
31 Oct 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
11 Jan 2017 TM01 Termination of appointment of Alastair Reynolds as a director on 31 December 2016
13 Dec 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 28 July 2016