- Company Overview for DIGI2 MARKETING LTD (12222875)
- Filing history for DIGI2 MARKETING LTD (12222875)
- People for DIGI2 MARKETING LTD (12222875)
- More for DIGI2 MARKETING LTD (12222875)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2024 | DS01 | Application to strike the company off the register | |
07 Aug 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
25 Apr 2024 | TM01 | Termination of appointment of David Andrew Gladwin as a director on 24 April 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
11 Jul 2023 | CH01 | Director's details changed for Mr Darren Gibson on 11 July 2023 | |
08 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr David Andrew Gladwin on 30 October 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Bourne Space, Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Hayley Ann Cook as a director on 1 December 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
22 Jul 2021 | RP04AP01 | Second filing for the appointment of Miss Hayley Ann Cook as a director | |
02 Jul 2021 | AP01 |
Appointment of Miss Hayley Ann Cook as a director on 1 July 2021
|
|
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Jun 2021 | PSC04 | Change of details for Mr David Gladwin as a person with significant control on 22 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr David Gladwin on 10 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr David Gladwin on 10 May 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from Bourne Space Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD United Kingdom to Bourne Space, Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD on 15 June 2021 | |
08 Dec 2020 | PSC04 | Change of details for Mr David Gladwin as a person with significant control on 8 August 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Darren Gibson on 8 August 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Darren Gibson on 5 December 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mr Darren Gibson as a person with significant control on 5 December 2020 |