- Company Overview for DIGIBET UK LIMITED (05776501)
- Filing history for DIGIBET UK LIMITED (05776501)
- People for DIGIBET UK LIMITED (05776501)
- Charges for DIGIBET UK LIMITED (05776501)
- Insolvency for DIGIBET UK LIMITED (05776501)
- More for DIGIBET UK LIMITED (05776501)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 May 2017 | AD01 | Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 8 May 2017 | |
31 Oct 2016 | AD01 | Registered office address changed from 59a Heath Road Hounslow Middlesex TW3 2NP to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 31 October 2016 | |
27 Oct 2016 | 4.70 | Declaration of solvency | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | TM01 | Termination of appointment of Elizabeth Patricia Pink as a director on 1 August 2016 | |
19 Aug 2016 | CH01 | Director's details changed for Mrs Elizabeth Patricia Pink on 1 August 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
19 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
07 May 2015 | AR01 |
Annual return made up to 10 April 2015
Statement of capital on 2015-05-07
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 10 May 2014
Statement of capital on 2014-05-16
|
|
05 Mar 2014 | AUD | Auditor's resignation | |
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from Unit 8 1 Hawker Road Croydon Surrey CR0 4RF United Kingdom on 16 December 2013 | |
14 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
08 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Gunter Willi Hinrich Boyks on 5 March 2012 | |
27 Mar 2012 | AA | Full accounts made up to 31 March 2011 |