Advanced company searchLink opens in new window

DIGBY TRADING LIMITED

Company number 06467190

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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
13 Oct 2022 TM01 Termination of appointment of Darren Paul Digby as a director on 30 September 2022
22 Sep 2022 AA Accounts for a small company made up to 31 March 2022
25 Feb 2022 AP01 Appointment of Mr Darren Paul Digby as a director on 18 February 2022
26 Jan 2022 AA01 Current accounting period extended from 28 January 2022 to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
17 Jan 2022 TM01 Termination of appointment of Darren Paul Digby as a director on 31 January 2021
21 Sep 2021 AA Total exemption full accounts made up to 28 January 2021
11 May 2021 AD01 Registered office address changed from Tey Gardens Church Lane Little Tey Cochester England to Tey Gardens Church Lane Little Tey Colchester Essex CO6 1HX on 11 May 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 January 2009
  • GBP 100
30 Mar 2021 AA01 Previous accounting period extended from 31 December 2020 to 28 January 2021
23 Feb 2021 MR01 Registration of charge 064671900003, created on 28 January 2021
08 Feb 2021 TM01 Termination of appointment of Claire Louise Digby as a director on 28 January 2021
08 Feb 2021 AD01 Registered office address changed from Tey Gardens Church Lane Little Tey Colchester CO6 1HX England to Tey Gardens Church Lane Little Tey Cochester on 8 February 2021
05 Feb 2021 AD01 Registered office address changed from Stone House Hayseech Road Halesowen West Midlands B63 3PD to Tey Gardens Church Lane Little Tey Colchester CO6 1HX on 5 February 2021
05 Feb 2021 AP01 Appointment of Mr Utkarsh Kalani as a director on 28 January 2021
05 Feb 2021 AP01 Appointment of Mr Harsh Kalani as a director on 28 January 2021
05 Feb 2021 AP01 Appointment of Mr Julian Gregory Wood as a director on 28 January 2021
05 Feb 2021 TM01 Termination of appointment of Reiss Beau Digby as a director on 28 January 2021
05 Feb 2021 PSC02 Notification of Global Stone (Colchester) Limited as a person with significant control on 28 January 2021
05 Feb 2021 PSC07 Cessation of Digby Holding Limited as a person with significant control on 28 January 2021