DIGITECH AV LIMITED
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Final Gazette dissolved following liquidation |
27/11/2427 November 2024 | Final Gazette dissolved following liquidation |
27/08/2427 August 2024 | Return of final meeting in a creditors' voluntary winding up |
18/10/2318 October 2023 | Liquidators' statement of receipts and payments to 2023-08-29 |
14/10/2214 October 2022 | Registered office address changed from 14 the Bridgewater Centre Robson Avenue Trafford Park Manchester M41 7TE to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2022-10-14 |
20/09/2220 September 2022 | Statement of affairs |
20/09/2220 September 2022 | Appointment of a voluntary liquidator |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | DISS40 (DISS40(SOAD)) |
14/06/1114 June 2011 | FIRST GAZETTE |
13/06/1113 June 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GLOVER |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITWORTH / 16/02/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WINTERBOTTOM / 16/02/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN GLOVER / 16/02/2010 |
29/03/1029 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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