Advanced company searchLink opens in new window

DIGITALINI GROUP LIMITED

Company number 10678672

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-20
  • GBP 100