Advanced company searchLink opens in new window

DIGITAL WORLDWIDE LTD

Company number 11507086

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)
09 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2022 AA Micro company accounts made up to 28 February 2022
14 Dec 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
14 Dec 2022 CS01 Confirmation statement made on 7 August 2021 with no updates
14 Dec 2022 RT01 Administrative restoration application
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 AA Micro company accounts made up to 31 August 2020
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2021 CS01 Confirmation statement made on 7 August 2020 with no updates
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2020 CH01 Director's details changed for Miss Michelle Doreen Mccarthy on 3 December 2020
03 Dec 2020 PSC04 Change of details for Miss Michelle Doreen Mccarthy as a person with significant control on 3 December 2020
03 Dec 2020 AD01 Registered office address changed from 37 Fawn Rise Henfield BN5 9EZ England to 37 Meadow Drive Henfield BN5 9FG on 3 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2020 CH01 Director's details changed for Miss Michelle Doreen Mccarthy on 13 July 2020
13 Jul 2020 PSC04 Change of details for Miss Michelle Doreen Mccarthy as a person with significant control on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from 19 Oaklands Avenue Saltdean Brighton BN2 8LQ United Kingdom to 37 Fawn Rise Henfield BN5 9EZ on 13 July 2020
29 May 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
08 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-08
  • GBP 1