- Company Overview for DIJITS LTD (09437849)
- Filing history for DIJITS LTD (09437849)
- People for DIJITS LTD (09437849)
- Insolvency for DIJITS LTD (09437849)
- More for DIJITS LTD (09437849)
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) |
---|---|---|---|
31 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2023 | |
02 May 2023 | AD01 | Registered office address changed from 11a Vermont Place Tongwell Milton Keynes MK15 8JA England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2 May 2023 | |
04 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2023 | LIQ02 | Statement of affairs | |
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
07 May 2020 | TM01 | Termination of appointment of Sofia Habib as a director on 27 April 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
28 Mar 2019 | CH01 | Director's details changed for Mrs Sofia Habib on 28 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Sajjad Habib on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Gardens London WC2H 9JQ England to 11a Vermont Place Tongwell Milton Keynes MK15 8JA on 28 March 2019 | |
24 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
17 Nov 2017 | AAMD | Amended total exemption full accounts made up to 28 February 2017 | |
13 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
26 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Mrs Sofia Habib as a director on 28 February 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Sajjad Habib on 28 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 70 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP England to 71-75 Shelton Street Covent Gardens London WC2H 9JQ on 16 February 2015 |