- Company Overview for DIGIFIVE LIMITED (10450765)
- Filing history for DIGIFIVE LIMITED (10450765)
- People for DIGIFIVE LIMITED (10450765)
- Insolvency for DIGIFIVE LIMITED (10450765)
- More for DIGIFIVE LIMITED (10450765)
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 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2019 | AD01 | Registered office address changed from 88 Hill Village Road Hill Village Road Sutton Coldfield B75 5BE England to Saxon House Saxon Way Cheltenham GL52 6QX on 4 February 2019 | |
01 Feb 2019 | LIQ02 | Statement of affairs | |
01 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of James Robert Beattie as a director on 1 July 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mrs Jacqueline Beattie as a person with significant control on 18 June 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mr David Gerald Beattie as a person with significant control on 18 June 2018 | |
11 May 2018 | AD01 | Registered office address changed from 4 Royal Court 66 Lichfield Road Sutton Coldfield West Midlands B74 2NA United Kingdom to 88 Hill Village Road Hill Village Road Sutton Coldfield B75 5BE on 11 May 2018 | |
11 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
27 Feb 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
28 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-28
|