- Company Overview for DIGINEX SERVICES LIMITED (11188443)
- Filing history for DIGINEX SERVICES LIMITED (11188443)
- People for DIGINEX SERVICES LIMITED (11188443)
- More for DIGINEX SERVICES LIMITED (11188443)
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
|
|
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
Statement of capital on 2018-02-05
|