DIGBY TAYLOR LTD

Company Documents

DateDescription
25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Registered office address changed to PO Box 4385, 13607609 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-25

View Document

25/03/2425 March 2024 Satisfaction of charge 136076090001 in full

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/05/2327 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/11/2221 November 2022 Registered office address changed from 20 the Lakes Larkfield Aylesford ME20 6SJ England to 51 the Lakes Larkfield Aylesford ME20 6SJ on 2022-11-21

View Document

18/11/2218 November 2022 Registered office address changed from 16a Revenge Road Chatham Kent ME5 8UD England to 20 the Lakes Larkfield Aylesford ME20 6SJ on 2022-11-18

View Document

29/03/2229 March 2022 Registration of charge 136076090001, created on 2022-03-25

View Document

15/11/2115 November 2021 Appointment of Mr Benjamin Taylor as a director on 2021-11-12

View Document

21/10/2121 October 2021 Registered office address changed from 39 Kerr Close Knebworth SG3 6AL England to 16a Revenge Road Chatham Kent ME5 8UD on 2021-10-21

View Document


More Company Information