- Company Overview for DIGITAX DATA SOLUTIONS LIMITED (06332477)
- Filing history for DIGITAX DATA SOLUTIONS LIMITED (06332477)
- People for DIGITAX DATA SOLUTIONS LIMITED (06332477)
- Registers for DIGITAX DATA SOLUTIONS LIMITED (06332477)
- More for DIGITAX DATA SOLUTIONS LIMITED (06332477)
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
|
|
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 22 April 2015
|
|
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
|
|
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
|
|
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 |