Advanced company searchLink opens in new window

DIGIQUEST UK LTD

Company number 04532516

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 1.4 Notice of completion of voluntary arrangement
30 Sep 2015 AD01 Registered office address changed from 160 Cranham Gardens Upminster Essex RM14 1JT to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 30 September 2015
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 29,496
28 Sep 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 29,496
03 Aug 2015 TM01 Termination of appointment of Ian Embleton as a director on 31 July 2015
19 Mar 2015 TM01 Termination of appointment of Alan George Edmondson as a director on 19 March 2015
22 Jan 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 25,000
29 May 2014 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 25,000
29 May 2014 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 24,905
31 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
10 Dec 2013 AP03 Appointment of Mr John Richard Mumford as a secretary
09 Dec 2013 AD01 Registered office address changed from the Manor House Broadwath Heads Nook Brampton Cumbria CA8 9EL on 9 December 2013
09 Dec 2013 TM02 Termination of appointment of Alan Edmondson as a secretary
19 Sep 2013 TM01 Termination of appointment of Solomon Saul as a director
14 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AP01 Appointment of Mr John Richard Mumford as a director
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011