DIGITALINX LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
21/03/2521 March 2025 | Application to strike the company off the register |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
22/11/2422 November 2024 | Director's details changed for Mr Alasdair Macneil on 2024-11-20 |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
12/03/2412 March 2024 | Confirmation statement made on 2023-10-13 with updates |
08/03/248 March 2024 | Director's details changed for Mr Alasdair Macneil on 2024-03-01 |
08/03/248 March 2024 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to C/O Afs Technologies Howe Moss Drive Dyce Aberdeen AB21 0GL on 2024-03-08 |
08/03/248 March 2024 | Notification of Szymon Szymczyna as a person with significant control on 2024-01-01 |
08/03/248 March 2024 | Cessation of Szymon Szymczyna as a person with significant control on 2024-01-01 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-12-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-13 with updates |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Appointment of Mr Szymon Szymczyna as a director on 2021-12-08 |
17/12/2117 December 2021 | Change of share class name or designation |
16/12/2116 December 2021 | Resolutions |
16/12/2116 December 2021 | Statement of capital following an allotment of shares on 2021-12-08 |
16/12/2116 December 2021 | Notification of Jirasoft Limited as a person with significant control on 2021-12-08 |
16/12/2116 December 2021 | Appointment of Mr John Andrew Wilson as a director on 2021-12-08 |
16/12/2116 December 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
16/12/2116 December 2021 | Memorandum and Articles of Association |
16/12/2116 December 2021 | Change of details for Afs Technologies Services Limited as a person with significant control on 2021-12-08 |
16/12/2116 December 2021 | Resolutions |
16/12/2116 December 2021 | Resolutions |
16/12/2116 December 2021 | Resolutions |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-13 with updates |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACNEIL / 29/10/2020 |
14/10/2014 October 2020 | 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