Advanced company searchLink opens in new window

D G TECH INC LIMITED

Company number 11146791

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)
11 Apr 2024 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to Concorde House Grenville Place Mill Hill London NW7 3SA on 11 April 2024
13 Mar 2024 LIQ02 Statement of affairs
13 Mar 2024 600 Appointment of a voluntary liquidator
13 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-07
16 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
16 Sep 2023 PSC07 Cessation of Tandabany Mourougane as a person with significant control on 1 September 2023
16 Sep 2023 PSC01 Notification of Jagadeesh Rammohan as a person with significant control on 1 September 2023
16 Sep 2023 TM01 Termination of appointment of Tandabany Mourougane as a director on 1 September 2023
16 Sep 2023 AP01 Appointment of Mr Jagadeesh Rammohan as a director on 1 September 2023
15 May 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 April 2023
05 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Oct 2022 TM01 Termination of appointment of Kiroubanidy Loganadin as a director on 1 October 2022
16 Aug 2022 AP01 Appointment of Mr Tandabany Mourougane as a director on 1 July 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Jul 2021 AP01 Appointment of Mr Kiroubanidy Loganadin as a director on 1 July 2021
08 Jul 2021 TM01 Termination of appointment of Tandabany Mourougane as a director on 1 July 2021
07 Jun 2021 AD01 Registered office address changed from Boleyn Cinemas 7-11 Barking Road London E6 1PW England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 7 June 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2021 AA Micro company accounts made up to 31 January 2020
14 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019