- Company Overview for DIGITALINI GROUP LIMITED (10678672)
- Filing history for DIGITALINI GROUP LIMITED (10678672)
- People for DIGITALINI GROUP LIMITED (10678672)
- More for DIGITALINI GROUP LIMITED (10678672)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | PSC01 | Notification of Fahrudin Kesic as a person with significant control on 7 May 2019 | |
10 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2019 | DS01 | Application to strike the company off the register | |
28 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Feb 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 31 December 2018 | |
21 Feb 2019 | AA | Micro company accounts made up to 30 March 2018 | |
17 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Sead Alimajstorovic as a director on 2 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of a director | |
12 Oct 2018 | AP01 | Appointment of Mr Sead Alimajstorovic as a director on 1 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Sead Alimajstorovic as a director on 1 October 2018 | |
12 Oct 2018 | PSC07 | Cessation of Fahrudin Kesic as a person with significant control on 1 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Sead Alimajstorovic as a director on 1 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Sead Alimajstorovic as a director on 30 September 2018 | |
30 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2018 | AD01 | Registered office address changed from 39 Ludgate Hill Birmingham B3 1EH England to Guild House Guild Street Stratford-upon-Avon CV37 6RP on 28 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | TM01 | Termination of appointment of Steven William Blundell as a director on 30 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Guild House Ground Floor Guild Street Stratford-upon-Avon Warwickshire CV37 6RP England to 39 Ludgate Hill Birmingham B3 1EH on 6 November 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Steven Blundell as a director on 19 September 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|