- Company Overview for DIGME COVENT GARDEN LIMITED (09752276)
- Filing history for DIGME COVENT GARDEN LIMITED (09752276)
- People for DIGME COVENT GARDEN LIMITED (09752276)
- Charges for DIGME COVENT GARDEN LIMITED (09752276)
- Insolvency for DIGME COVENT GARDEN LIMITED (09752276)
- More for DIGME COVENT GARDEN LIMITED (09752276)
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) |
---|---|---|---|
20 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2023 | AM23 | Notice of move from Administration to Dissolution | |
20 Sep 2022 | AM10 | Administrator's progress report | |
01 Jun 2022 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
22 Mar 2022 | AM07 | Result of meeting of creditors | |
02 Mar 2022 | AM03 | Statement of administrator's proposal | |
28 Feb 2022 | AD01 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to 22 York Buildings London WC2N 6JU on 28 February 2022 | |
25 Feb 2022 | AM01 | Appointment of an administrator | |
22 Dec 2021 | AP01 | Appointment of Mr Andrew William Johnson as a director on 4 May 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | AA | Full accounts made up to 31 December 2019 | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2021 | PSC07 | Cessation of Third Space Holdings Limited as a person with significant control on 28 January 2020 | |
10 May 2021 | PSC02 | Notification of Digme Denali Holdings Limited as a person with significant control on 28 January 2020 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
04 Sep 2020 | PSC05 | Change of details for Canada Square Health and Fitness Holdings Limited as a person with significant control on 8 March 2017 | |
30 Jan 2020 | AP01 | Appointment of Mrs Caoimhe Bebhinn Bamber as a director on 13 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Ian Charles Mahoney as a director on 13 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Samir Shah as a director on 13 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Colin Douglas Waggett as a director on 13 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from 16-19 Canada Square London E14 5ER England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 30 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Geoff Bamber as a director on 13 January 2020 | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|