Advanced company searchLink opens in new window

DIGITAL GIFTS LIMITED

Company number 06344867

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)
20 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2021 AD01 Registered office address changed from C/O Diane Man 93 Chatterton Road Bromley BR2 9QQ to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 20 September 2021
20 Sep 2021 600 Appointment of a voluntary liquidator
20 Sep 2021 LIQ02 Statement of affairs
20 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-07
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 350
27 Mar 2015 AA Micro company accounts made up to 31 March 2014
29 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
04 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 350
04 Sep 2014 AP01 Appointment of Mr Peter Chung Tat Man as a director on 1 April 2013
04 Sep 2014 AP01 Appointment of Mr Michael John Phillips as a director on 1 April 2013
04 Sep 2014 TM01 Termination of appointment of Robert Padgham as a director on 1 April 2013
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013