Advanced company searchLink opens in new window

DIGINEX SERVICES LIMITED

Company number 11188443

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
01 Jul 2019 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 118 Piccadilly London W1J 7NW on 1 July 2019
15 Apr 2019 AP01 Appointment of Mr Robert James Cooper as a director on 15 April 2019
22 Mar 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 March 2019
21 Mar 2019 PSC01 Notification of Miles Christian Pelham as a person with significant control on 20 March 2019
15 Jan 2019 TM01 Termination of appointment of James Eric Martin Harris as a director on 15 January 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
11 Jan 2019 AP01 Appointment of Mr Paul Neil Ewing as a director on 11 January 2019
11 Jan 2019 PSC07 Cessation of James Harris as a person with significant control on 12 April 2018
11 Jan 2019 PSC02 Notification of Altairian Capital Holdings Limited as a person with significant control on 12 April 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
04 Jan 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
05 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-05
  • GBP 1