Advanced company searchLink opens in new window

DIGME COLEMAN STREET LIMITED

Company number 10660883

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)
03 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
03 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 24 April 2023
04 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-25
04 May 2022 AD01 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to 9 Ensign House Admirals Way London E14 9XQ on 4 May 2022
04 May 2022 600 Appointment of a voluntary liquidator
04 May 2022 LIQ02 Statement of affairs
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AP01 Appointment of Mr Andrew William Johnson as a director on 4 May 2021
14 Jul 2021 AA Full accounts made up to 31 December 2019
18 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
05 May 2020 PSC02 Notification of Digme Denali Holdings Limited as a person with significant control on 28 January 2020
05 May 2020 PSC07 Cessation of Third Space Holdings Limited as a person with significant control on 28 January 2020
30 Jan 2020 AP01 Appointment of Mr Geoff 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 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 TM01 Termination of appointment of Colin Douglas Waggett 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 AP01 Appointment of Mrs Caoimhe Bebhinn Bamber as a director on 13 January 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-13
28 Jan 2020 CONNOT Change of name notice
13 Jan 2020 MR04 Satisfaction of charge 106608830001 in full
13 Jan 2020 MR04 Satisfaction of charge 106608830002 in full