GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2019
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 11, 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 11, 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 141 Assay Studios, Suite 2.05 141 Newhall Street Birmingham West Midlands B3 1BF.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Walker Building 2nd Floor 58 Oxford Street Birmingham B5 5NR to PO Box B3 1BF Assay Studios, Suite 2.05 Assay Studios, Suite 2.05 141 Newhall Street Birmingham West Midlands B3 1BF on March 23, 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 12, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 22, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 27, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 31, 2013. Old Address: Chapel Court 225 Warwick Road Solihull West Midlands B92 7AL United Kingdom
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 25, 2012. Old Address: C/O Jan Kolasinski Chapel Court 225 Warwick Road Solihull West Midlands B92 7AL
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2011 secretary's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 30, 2010. Old Address: C/O Jan Kolasinski Chapel Court 225 Warwick Road Solihull West Midlands B92 7AL
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 24, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 30, 2010. Old Address: 28 Lincoln Road Birmingham West Midlands B27 6PA United Kingdom
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 24, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, August 2009
| incorporation
|
Free Download
(7 pages)
|
CERTNM |
Company name changed digintel LIMITEDcertificate issued on 26/08/09
filed on: 24th, August 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2009
| incorporation
|
Free Download
(14 pages)
|