Advanced company searchLink opens in new window

DIGITECH WEB DESIGN LTD

Company number 10298406

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2022 AD01 Registered office address changed from 15 Briercliffe Avenue Colne BB8 8JL England to Pbs. Vox 35 Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6BN on 12 May 2022
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2021 CS01 Confirmation statement made on 26 July 2020 with no updates
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2020 AA Micro company accounts made up to 31 July 2019
30 Nov 2020 AP01 Appointment of Mr Carl Robert Hardy as a director on 7 September 2020
30 Nov 2020 TM01 Termination of appointment of Mohammed Iftakhar as a director on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Digitech Web Design Ltd Vox Box. 19 137 Barnsley Road South Emsell South Yorkshire WF9 4AA England to 15 Briercliffe Avenue Colne BB8 8JL on 30 November 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 PSC04 Change of details for Mr Moammed Iftakhar as a person with significant control on 4 June 2020
03 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2020 CS01 Confirmation statement made on 26 July 2019 with updates
31 May 2020 TM01 Termination of appointment of Klaak Ltd as a director on 2 March 2020
26 May 2020 PSC07 Cessation of Klaak Ltd as a person with significant control on 4 January 2020
26 May 2020 TM01 Termination of appointment of a director
23 May 2020 PSC01 Notification of Moammed Iftakhar as a person with significant control on 10 January 2020
23 May 2020 AP01 Appointment of Mr Mohammed Iftakhar as a director on 9 January 2020
23 May 2020 AD01 Registered office address changed from Pbs Voxbox 9 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to Digitech Web Design Ltd Vox Box. 19 137 Barnsley Road South Emsell South Yorkshire WF9 4AA on 23 May 2020
16 Jan 2020 PSC02 Notification of Klaak Ltd as a person with significant control on 16 January 2020
16 Jan 2020 PSC07 Cessation of 10101 Ltd as a person with significant control on 16 January 2020
16 Jan 2020 AP02 Appointment of Klaak Ltd as a director on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of the Digitech Media Group as a director on 16 January 2020