DIGI-UK LIMITED

03886464
ARROWHEAD PARK ARROWHEAD ROAD THEALE READING RG7 4AH

Documents

Documents
Date Category Description Pages
10 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2019 officers Appointment of secretary (Ms Emily Elizabeth Garvey) 2 Buy now
17 Apr 2019 officers Termination of appointment of secretary (Duncan Gavin Forsyth) 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2017 officers Change of particulars for director (Mr Duncan Gavin Forsyth) 2 Buy now
21 Jun 2017 officers Change of particulars for director (Amin Hemani) 2 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Duncan Gavin Forsyth) 2 Buy now
20 Jun 2017 officers Change of particulars for secretary (Mr. Duncan Gavin Forsyth) 1 Buy now
21 Apr 2017 accounts Annual Accounts 2 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2016 accounts Annual Accounts 3 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 accounts Annual Accounts 3 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 accounts Annual Accounts 3 Buy now
02 Sep 2013 accounts Annual Accounts 3 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
08 Jul 2013 officers Change of particulars for director (Mr. Duncan Gavin Forsyth) 2 Buy now
30 Aug 2012 accounts Annual Accounts 4 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 7 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
24 May 2011 officers Appointment of director (Amin Hemani) 1 Buy now
05 May 2011 officers Termination of appointment of director (Amin Hemani) 1 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for director (Duncan Gavin Forsyth) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Amin Hemani) 2 Buy now
07 Jul 2010 officers Change of particulars for secretary (Duncan Gavin Forsyth) 1 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
23 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
08 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
08 Jul 2009 address Location of register of members 1 Buy now
08 Jul 2009 address Location of debenture register 1 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from 22 chancery lane london WC2A 1LS united kingdom 1 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom 1 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from po box 900 rotherwick house 3 thomas more street london E1W 1YX 1 Buy now
02 Jul 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
04 Jun 2008 accounts Annual Accounts 11 Buy now
02 Feb 2008 accounts Annual Accounts 9 Buy now
02 Jul 2007 annual-return Return made up to 30/06/07; full list of members 3 Buy now
03 Aug 2006 annual-return Return made up to 30/06/06; full list of members 5 Buy now
31 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Dec 2005 annual-return Return made up to 30/11/05; full list of members 5 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
26 Oct 2005 accounts Annual Accounts 14 Buy now
10 Aug 2005 annual-return Return made up to 30/06/05; full list of members 6 Buy now
17 Feb 2005 address Location of debenture register 1 Buy now
17 Feb 2005 address Location of register of members 1 Buy now
17 Feb 2005 address Registered office changed on 17/02/05 from: c/o duffy regan & company 2 the cross worcester worcestershire WR1 3AE 1 Buy now
18 Jan 2005 officers Secretary resigned 1 Buy now
18 Jan 2005 officers New secretary appointed;new director appointed 5 Buy now
18 Jan 2005 officers New director appointed 4 Buy now
17 Dec 2004 annual-return Return made up to 30/11/04; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 13 Buy now
07 Dec 2003 annual-return Return made up to 30/11/03; full list of members 7 Buy now
15 Jul 2003 accounts Annual Accounts 13 Buy now
13 Dec 2002 annual-return Return made up to 30/11/02; full list of members 7 Buy now
20 May 2002 accounts Annual Accounts 12 Buy now
14 Dec 2001 annual-return Return made up to 30/11/01; full list of members 6 Buy now
19 Sep 2001 accounts Annual Accounts 11 Buy now
20 Dec 2000 capital Ad 01/06/00--------- £ si 99@1 2 Buy now
19 Dec 2000 annual-return Return made up to 30/11/00; full list of members 6 Buy now
17 Mar 2000 officers Secretary resigned 1 Buy now
17 Mar 2000 officers Director resigned 1 Buy now
17 Mar 2000 capital Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Mar 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
17 Mar 2000 officers New director appointed 2 Buy now
17 Mar 2000 officers New director appointed 2 Buy now
17 Mar 2000 officers New secretary appointed 2 Buy now
17 Mar 2000 address Registered office changed on 17/03/00 from: graeme & company LIMITED 61 fairview avenue, gillingham kent ME8 0QP 1 Buy now
21 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 1999 incorporation Incorporation Company 18 Buy now