DIGITAL INVESTMENTS GROUP LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
09/10/249 October 2024 | Application to strike the company off the register |
19/12/2319 December 2023 | Registered office address changed from The Steam Mill Steam Mill Street Chester CH3 5AN England to 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 2023-12-19 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-06 with updates |
24/10/2224 October 2022 | Registration of charge 111137390001, created on 2022-10-22 |
21/10/2221 October 2022 | Termination of appointment of Benjamin Hatton as a director on 2022-10-19 |
21/10/2221 October 2022 | Appointment of Mr Frank Jozef Herman Wellens as a director on 2022-10-19 |
21/10/2221 October 2022 | Appointment of Mr John Tober as a director on 2022-10-19 |
21/10/2221 October 2022 | Notification of Velstar Limited as a person with significant control on 2022-10-19 |
21/10/2221 October 2022 | Cessation of Graham Withe as a person with significant control on 2022-10-19 |
21/10/2221 October 2022 | Cessation of Praetura Digital Group Llp as a person with significant control on 2022-10-19 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Purchase of own shares. |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM GIANTS BASIN POTATO WHARF CASTLEFIELD MANCHESTER M3 4NB UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
21/06/1821 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
05/06/185 June 2018 | 28/04/18 STATEMENT OF CAPITAL GBP 851.0 |
11/01/1811 January 2018 | 27/12/2017 |
05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WITHE |
05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / PRAETURA DIGITAL GROUP LLP / 28/12/2017 |
05/01/185 January 2018 | 28/12/17 STATEMENT OF CAPITAL GBP 1001 |
04/01/184 January 2018 | DIRECTOR APPOINTED GRAHAM WITHE |
15/12/1715 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company