DIGME COVENT GARDEN LIMITED

09752276
22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
20 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
20 Feb 2023 insolvency Liquidation In Administration Move To Dissolution 29 Buy now
20 Sep 2022 insolvency Liquidation In Administration Progress Report 26 Buy now
01 Jun 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
22 Mar 2022 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
02 Mar 2022 insolvency Liquidation In Administration Proposals 59 Buy now
28 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Feb 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
22 Dec 2021 officers Appointment of director (Mr Andrew William Johnson) 2 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2021 accounts Annual Accounts 25 Buy now
18 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2020 officers Appointment of director (Mrs Caoimhe Bebhinn Bamber) 2 Buy now
30 Jan 2020 officers Termination of appointment of director (Ian Charles Mahoney) 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Samir Shah) 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Colin Douglas Waggett) 1 Buy now
30 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2020 officers Appointment of director (Mr Geoff Bamber) 2 Buy now
28 Jan 2020 resolution Resolution 3 Buy now
28 Jan 2020 change-of-name Change Of Name Notice 2 Buy now
13 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2019 accounts Annual Accounts 20 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2018 accounts Annual Accounts 20 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 22 Buy now
20 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jun 2016 accounts Annual Accounts 2 Buy now
06 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jan 2016 officers Appointment of director (Mr Samir Shah) 2 Buy now
06 Jan 2016 officers Appointment of director (Mr Colin Douglas Waggett) 2 Buy now
05 Jan 2016 mortgage Registration of a charge 10 Buy now
05 Jan 2016 mortgage Registration of a charge 9 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Aug 2015 incorporation Incorporation Company 34 Buy now