DIGIVAULT LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Notice of move from Administration to Dissolution

View Document

25/05/2425 May 2024 Administrator's progress report

View Document

24/04/2424 April 2024 Notice of extension of period of Administration

View Document

13/11/2313 November 2023 Administrator's progress report

View Document

30/06/2330 June 2023 Notice of deemed approval of proposals

View Document

19/06/2319 June 2023 Statement of administrator's proposal

View Document

18/05/2318 May 2023 Statement of affairs with form AM02SOA

View Document

03/05/233 May 2023 Appointment of an administrator

View Document

03/05/233 May 2023 Registered office address changed from 118 Piccadilly London W1J 7NW United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-05-03

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

24/03/2324 March 2023 Change of details for Eqonex Limited as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Eqonex Limited as a person with significant control on 2023-03-23

View Document

05/01/235 January 2023 Termination of appointment of Evelien Andrea Merel Paulien Van Den Arend as a director on 2023-01-04

View Document

24/11/2224 November 2022 Termination of appointment of Paul Neil Ewing as a director on 2022-11-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Appointment of Evelien Andrea Merel Paulien Van Den Arend as a director on 2022-02-14

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/11/2130 November 2021 Notification of Eqonex Limited as a person with significant control on 2020-09-30

View Document

30/11/2130 November 2021 Withdrawal of a person with significant control statement on 2021-11-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

08/12/208 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES COOPER / 28/09/2020

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117222220001

View Document

06/07/206 July 2020 CESSATION OF MILES CHRISTIAN PELHAM AS A PSC

View Document

06/07/206 July 2020 NOTIFICATION OF PSC STATEMENT ON 06/07/2020

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117222220001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

18/07/1918 July 2019 ADOPT ARTICLES 02/07/2019

View Document

08/07/198 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 40

View Document

08/07/198 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 40

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

08/05/198 May 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

11/12/1811 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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