DIGME COLEMAN STREET LIMITED

10660883
9 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
03 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
21 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
04 May 2022 resolution Resolution 1 Buy now
04 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 May 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
12 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2021 officers Appointment of director (Mr Andrew William Johnson) 2 Buy now
14 Jul 2021 accounts Annual Accounts 23 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2020 officers Appointment of director (Mr Geoff Bamber) 2 Buy now
30 Jan 2020 officers Termination of appointment of director (Ian Charles Mahoney) 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 Termination of appointment of director (Colin Douglas Waggett) 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Samir Shah) 1 Buy now
30 Jan 2020 officers Appointment of director (Mrs Caoimhe Bebhinn 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
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 18 Buy now
10 Aug 2018 mortgage Registration of a charge 8 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 resolution Resolution 2 Buy now
29 Sep 2017 change-of-name Change Of Name Request Comments 2 Buy now
29 Sep 2017 change-of-name Change Of Name Notice 2 Buy now
18 Sep 2017 mortgage Registration of a charge 9 Buy now
16 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Mar 2017 incorporation Incorporation Company 11 Buy now