Advanced company searchLink opens in new window

DIGIMASTER TRADING LIMITED

Company number 06308055

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 DS01 Application to strike the company off the register
26 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
29 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
21 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
23 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
22 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
17 Aug 2012 CH04 Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012
17 Aug 2012 CH02 Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012
15 Aug 2012 AD01 Registered office address changed from 3Rd Floor 44-15 Chancery Lane London WC2A 1JB United Kingdom on 15 August 2012
12 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
11 Oct 2010 AA Accounts for a dormant company made up to 31 July 2010
04 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
04 Aug 2010 CH02 Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009
04 Aug 2010 CH04 Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009
10 Nov 2009 AA Accounts for a dormant company made up to 31 July 2009
30 Oct 2009 CH01 Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009
15 Jul 2009 363a Return made up to 10/07/09; full list of members
17 Nov 2008 AA Accounts for a dormant company made up to 31 July 2008