DIGME DENALI HOLDINGS LIMITED

Company Documents

DateDescription
03/08/243 August 2024 Final Gazette dissolved following liquidation

View Document

03/05/243 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/06/2316 June 2023 Liquidators' statement of receipts and payments to 2023-05-05

View Document

18/05/2218 May 2022 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to 9 Ensign House Admirals Way London E14 9XQ on 2022-05-18

View Document

12/05/2212 May 2022 Statement of affairs

View Document

12/05/2212 May 2022 Appointment of a voluntary liquidator

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

13/07/2113 July 2021 Administrative restoration application

View Document

13/07/2113 July 2021 Full accounts made up to 2019-12-31

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM C/O THIRD SPACE 16-19 CANADA SQUARE LONDON E14 5ER ENGLAND

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / CANADA SQUARE HEALTH AND FITNESS HOLDINGS LIMITED / 06/04/2016

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O REEBOK CLUB 16-19 CANADA SQUARE LONDON E14 5ER

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098372010001

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR SAMIR SHAH

View Document

04/01/164 January 2016 PREVSHO FROM 31/10/2016 TO 31/12/2015

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR COLIN DOUGLAS WAGGETT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES UNITED KINGDOM

View Document

22/10/1522 October 2015 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