Advanced company searchLink opens in new window

DIGIBRIDGE C.I.C.

Company number 05548435

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)
03 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2023 AD01 Registered office address changed from Ground Floor, 176 Seven Sisters Road Finsbury Park London N7 7PX to 1 Kings Avenue London N21 3NA on 13 February 2023
13 Feb 2023 600 Appointment of a voluntary liquidator
13 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-01
13 Feb 2023 LIQ02 Statement of affairs
12 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 AP01 Appointment of Mr Afsar Chaudhury as a director on 8 December 2021
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 TM01 Termination of appointment of Pam Sedgwick as a director on 6 May 2020
31 Aug 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
11 Jun 2019 CH03 Secretary's details changed for Mr Diye Wariebi on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Diye Wariebi on 11 June 2019
11 Jun 2019 AP01 Appointment of Ms. Pam Sedgwick as a director on 11 June 2019
11 Mar 2019 TM01 Termination of appointment of Tracey Sheila Fletcher as a director on 6 March 2019
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
10 Mar 2018 AP01 Appointment of Ms Catriona Early as a director on 10 March 2018
01 Mar 2018 AP01 Appointment of Mr Louis Yeboah as a director on 1 March 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates