Advanced company searchLink opens in new window

DIGI CONSULT LTD

Company number 08281921

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
07 Dec 2015 CH01 Director's details changed for Mr Soren Moeberg-Poulsen on 7 December 2015
30 Jul 2015 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 30 July 2015
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
01 May 2013 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 1 May 2013
01 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 999
01 May 2013 AP01 Appointment of Mr Soren Moeberg-Poulsen as a director
01 May 2013 TM01 Termination of appointment of Nominee Director Ltd as a director
01 May 2013 TM01 Termination of appointment of Waris Khan as a director
06 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted