Advanced company searchLink opens in new window

DIGITAX DATA SOLUTIONS LIMITED

Company number 06332477

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
22 May 2017 AA Total exemption small company accounts made up to 31 October 2016
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
11 May 2017 AD03 Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ
10 May 2017 AD02 Register inspection address has been changed to 4 High Street Stanley DH9 0DQ
23 Feb 2017 CH01 Director's details changed for Mr Thomas James Laidler on 11 February 2017
25 May 2016 AA Total exemption small company accounts made up to 31 October 2015
24 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
13 May 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 100
14 Apr 2015 AP01 Appointment of Christian Andersson Arentz as a director on 14 April 2015
14 Apr 2015 AP01 Appointment of Tor Eriksen as a director on 14 April 2015
14 Apr 2015 AP01 Appointment of Thomas James Laidler as a director on 14 April 2015
20 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Apr 2014 TM01 Termination of appointment of Deborah Hunter as a director
07 Apr 2014 TM02 Termination of appointment of Deborah Hunter as a secretary
26 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
14 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
14 Sep 2012 CH01 Director's details changed for Deborah Hunter on 2 August 2012
14 Sep 2012 CH01 Director's details changed for Stephen Laidler on 2 August 2012