Advanced company searchLink opens in new window

DIGILANT LIMITED

Company number 06942475

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
11 Mar 2019 TM01 Termination of appointment of Andre Kolasinski as a director on 11 March 2019
11 Mar 2019 TM01 Termination of appointment of Yaffa Assouline Kolasinski as a director on 11 March 2019
27 Jun 2018 AD03 Register(s) moved to registered inspection location 141 Assay Studios, Suite 2.05 141 Newhall Street Birmingham West Midlands B3 1BF
27 Jun 2018 AD02 Register inspection address has been changed to 141 Assay Studios, Suite 2.05 141 Newhall Street Birmingham West Midlands B3 1BF
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
23 Mar 2018 AD01 Registered office address changed from Walker Building 2nd Floor 58 Oxford Street Birmingham B5 5NR to PO Box B3 1BF Assay Studios, Suite 2.05 Assay Studios, Suite 2.05 141 Newhall Street Birmingham West Midlands B3 1BF on 23 March 2018
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
30 Jun 2017 PSC08 Notification of a person with significant control statement
23 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
19 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
31 Oct 2013 AD01 Registered office address changed from Chapel Court 225 Warwick Road Solihull West Midlands B92 7AL United Kingdom on 31 October 2013
25 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
25 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr Rob Clews on 1 July 2011
25 Jul 2012 AD01 Registered office address changed from C/O Jan Kolasinski Chapel Court 225 Warwick Road Solihull West Midlands B92 7AL on 25 July 2012