DIGITALISE CONSULTANCY LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved following liquidation

View Document

27/02/2427 February 2024 Final Gazette dissolved following liquidation

View Document

27/11/2327 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2319 August 2023 Removal of liquidator by court order

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

31/07/2331 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31

View Document

24/11/2224 November 2022 Liquidators' statement of receipts and payments to 2022-10-20

View Document

11/11/2211 November 2022 Removal of liquidator by court order

View Document

11/11/2211 November 2022 Appointment of a voluntary liquidator

View Document

03/11/213 November 2021 Statement of affairs

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

02/11/212 November 2021 Appointment of a voluntary liquidator

View Document

02/11/212 November 2021 Registered office address changed from 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 2021-11-02

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1927 November 2019 COMPANY NAME CHANGED THE FITSTYLE MENTOR LIMITED CERTIFICATE ISSUED ON 27/11/19

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MARIA WIGHTMAN / 31/03/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 94 WOODSIDE CLOSE GRAYS ESSEX RM16 2DN ENGLAND

View Document

22/09/1722 September 2017 31/03/17 STATEMENT OF CAPITAL GBP 10

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED GEMMA MARIA WIGHTMAN

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES WIGHTMAN

View Document

07/08/177 August 2017 COMPANY NAME CHANGED JJW PROJECTS LIMITED CERTIFICATE ISSUED ON 07/08/17

View Document

07/08/177 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

12/03/1512 March 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