- Company Overview for DIGIQUIP SERVICE LIMITED (07046325)
- Filing history for DIGIQUIP SERVICE LIMITED (07046325)
- People for DIGIQUIP SERVICE LIMITED (07046325)
- More for DIGIQUIP SERVICE LIMITED (07046325)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2023 | DS01 | Application to strike the company off the register | |
23 Jan 2023 | AD01 | Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom to Connect House, Unit a, Millshaw Business Park Global Avenue Leeds LS11 8PR on 23 January 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Gary Lee Forster as a director on 12 January 2023 | |
23 Jan 2023 | AP01 | Appointment of Mr Christopher James Morrisey as a director on 12 January 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
08 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
23 Sep 2021 | CH01 | Director's details changed for Mr Gary Lee Forster on 23 September 2021 | |
08 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
01 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
01 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
28 Sep 2018 | PSC05 | Change of details for Digiquip Group Limited as a person with significant control on 17 October 2017 | |
05 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
11 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to 41B Beach Road Littlehampton West Sussex BN17 5JA on 28 February 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of John Shelford as a director on 22 March 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|