- Company Overview for DIGIZANI LTD (09039320)
- Filing history for DIGIZANI LTD (09039320)
- People for DIGIZANI LTD (09039320)
- More for DIGIZANI LTD (09039320)
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) |
---|---|---|---|
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Finlay Maclennan on 19 May 2015 | |
21 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 31 July 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Finlay Maclennan on 19 May 2015 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2015 | AD01 | Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG England to The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP on 17 June 2015 | |
14 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-14
|