- Company Overview for DIGILANT LIMITED (06942475)
- Filing history for DIGILANT LIMITED (06942475)
- People for DIGILANT LIMITED (06942475)
- Registers for DIGILANT LIMITED (06942475)
- More for DIGILANT LIMITED (06942475)
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
|
|
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
|
|
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
|
|
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 |