- Company Overview for DIGIBIT LIMITED (SC295809)
- Filing history for DIGIBIT LIMITED (SC295809)
- People for DIGIBIT LIMITED (SC295809)
- More for DIGIBIT LIMITED (SC295809)
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 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Apr 2010 | AR01 |
Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-04-29
|
|
29 Apr 2010 | CH01 | Director's details changed for Gordon Weir on 19 January 2010 | |
04 Aug 2009 | 363a | Return made up to 19/01/09; full list of members | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Oct 2008 | 363a | Return made up to 19/01/08; no change of members | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
22 Aug 2007 | 288b | Secretary resigned | |
16 Jul 2007 | 363s | Return made up to 19/01/07; full list of members | |
25 May 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2006 | 288a | New director appointed | |
23 Feb 2006 | 288a | New secretary appointed | |
23 Feb 2006 | 287 | Registered office changed on 23/02/06 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU | |
23 Feb 2006 | 288b | Director resigned | |
23 Feb 2006 | 288b | Secretary resigned | |
19 Jan 2006 | NEWINC | Incorporation |