DIG DEVELOPMENT LONDON LIMITED

Company Documents

DateDescription
26/07/2426 July 2024 Final Gazette dissolved following liquidation

View Document

26/04/2426 April 2024 Return of final meeting in a members' voluntary winding up

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Appointment of a voluntary liquidator

View Document

20/07/2320 July 2023 Registered office address changed from 48 Hardinge Road London NW10 3PJ England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2023-07-20

View Document

20/07/2320 July 2023 Declaration of solvency

View Document

20/07/2320 July 2023 Resolutions

View Document

09/05/239 May 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

18/04/2318 April 2023 Satisfaction of charge 096484770002 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 096484770001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 177 HARVIST ROAD LONDON NW6 6HB ENGLAND

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096484770002

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096484770001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

11/02/1811 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINETTE HALLIDAY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MOULDER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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