- Company Overview for DIGITAL GIFTS LIMITED (06344867)
- Filing history for DIGITAL GIFTS LIMITED (06344867)
- People for DIGITAL GIFTS LIMITED (06344867)
- Insolvency for DIGITAL GIFTS LIMITED (06344867)
- More for DIGITAL GIFTS LIMITED (06344867)
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
|
|
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
|
|
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
|
|
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 |