THE DIGEST LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JILL LINDSAY-WOOD / 01/10/2017

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN LINDSAY WOOD / 21/03/2013

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD JOHN LINDSAY WOOD / 21/03/2013

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 61-65 BAKER STREET WEYBRIDGE SURREY

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR JILL LINDSAY-WOOD

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR DONALD JOHN LINDSAY WOOD

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY JILL LINDSAY-WOOD

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/05/96

View Document

16/10/9616 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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