Advanced company searchLink opens in new window

DIGIGOV OPERATIONS LTD

Company number 07053537

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)
28 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015
21 Jul 2015 4.68 Liquidators' statement of receipts and payments to 7 May 2015
21 Jul 2014 4.68 Liquidators' statement of receipts and payments to 7 May 2014
11 Jun 2013 AD01 Registered office address changed from 17 Raven Wharf 14 Lafone Street London London SE1 2LR England on 11 June 2013
22 May 2013 4.20 Statement of affairs with form 4.19
22 May 2013 600 Appointment of a voluntary liquidator
22 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-08
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2011
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 20,000
19 Jan 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
11 Jan 2012 AA Total exemption small company accounts made up to 31 October 2010
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
08 Jul 2011 AD04 Register(s) moved to registered office address
16 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
16 Dec 2010 AD03 Register(s) moved to registered inspection location
16 Dec 2010 AD02 Register inspection address has been changed
22 Oct 2009 NEWINC Incorporation