- Company Overview for DIGITECH WEB DESIGN LTD (10298406)
- Filing history for DIGITECH WEB DESIGN LTD (10298406)
- People for DIGITECH WEB DESIGN LTD (10298406)
- More for DIGITECH WEB DESIGN LTD (10298406)
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) |
---|---|---|---|
03 Dec 2019 | AD01 | Registered office address changed from Druids House High Street Bentley Doncaster South Yorkshire DN5 2AA England to Pbs Voxbox 9 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 3 December 2019 | |
03 Dec 2019 | PSC07 | Cessation of The Digitech Media Group as a person with significant control on 3 December 2019 | |
03 Dec 2019 | PSC02 | Notification of 10101 Ltd as a person with significant control on 3 December 2019 | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2019 | AP02 | Appointment of The Digitech Media Group as a director on 10 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Kay Gascoyne as a director on 10 October 2019 | |
10 Oct 2019 | PSC02 | Notification of The Digitech Media Group as a person with significant control on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Druids House High Street Bentley Doncaster South Yorkshire DN5 2AA on 10 October 2019 | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
15 Mar 2019 | AD01 | Registered office address changed from Lr 16 26/30 Shambles Street Barnsley Yorkshire S70 2SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019 | |
17 Jan 2019 | PSC07 | Cessation of Kay Gascoyne as a person with significant control on 17 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Private Business Services Ltd Vox16 Digitech Web Design Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 16 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 16 January 2019 | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
18 Oct 2018 | AD01 | Registered office address changed from Private Business Services Vox 16 Digitech Web Design Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QX England to Private Business Services Ltd Vox16 Digitech Web Design Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 18 October 2018 | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2018 | AD01 | Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9HU England to Private Business Services Vox 16 Digitech Web Design Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QX on 13 September 2018 | |
27 Jan 2018 | PSC01 | Notification of Kay Gascoyne as a person with significant control on 27 January 2018 | |
27 Jan 2018 | AP01 | Appointment of Ms Kay Gascoyne as a director on 27 January 2018 | |
27 Jan 2018 | TM01 | Termination of appointment of Shane Spencer as a director on 27 January 2018 | |
27 Jan 2018 | PSC07 | Cessation of Shane Spencer as a person with significant control on 27 January 2018 | |
27 Jan 2018 | AD01 | Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to 1.20 Park House Bristol Road South Birmingham B45 9HU on 27 January 2018 | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates |