Advanced company searchLink opens in new window

DIGISOFT LTD

Company number 04914327

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)
12 Dec 2018 COCOMP Order of court to wind up
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 CH03 Secretary's details changed for Paula Grayson on 25 January 2018
25 Jan 2018 CS01 Confirmation statement made on 27 October 2017 with updates
25 Jan 2018 PSC04 Change of details for Mr Robin Grayson as a person with significant control on 25 January 2018
17 Oct 2017 AD01 Registered office address changed from Rivendale 18D Half Mile Leeds LS13 1BW to 17 Bank Street Castleford West Yorkshire WF10 1JD on 17 October 2017
11 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
21 Jun 2016 CH03 Secretary's details changed for Paula Grayson on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Mr Robin Grayson on 21 June 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 30
11 Oct 2015 AD01 Registered office address changed from 2 Wellington Place 5th Floor Leeds West Yorkshire LS1 4AP to Rivendale 18D Half Mile Leeds LS13 1BW on 11 October 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 May 2014 AA Total exemption small company accounts made up to 30 September 2012
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 30