DIGONTHO LIMITED

Company Documents

DateDescription
07/01/247 January 2024 Final Gazette dissolved following liquidation

View Document

07/01/247 January 2024 Final Gazette dissolved following liquidation

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084535530001

View Document

08/04/148 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
69 BALCOMBE ROAD
HORLEY
SURREY
RH6 9AB
ENGLAND

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
5A PARR ROAD
STANMORE
MIDDLESEX
HA7 1NP
ENGLAND

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS ROZINA ALI

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAFIA ALI

View Document

20/03/1320 March 2013 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