Advanced company searchLink opens in new window

DIGIPOS STORE SOLUTIONS LIMITED

Company number 05128816

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 MR04 Satisfaction of charge 3 in full
28 Jun 2017 MR04 Satisfaction of charge 051288160004 in full
28 Jun 2017 MR04 Satisfaction of charge 2 in full
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
24 Mar 2017 AD01 Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017
08 Nov 2016 AUD Auditor's resignation
17 Oct 2016 AUD Auditor's resignation
03 Oct 2016 MR04 Satisfaction of charge 1 in full
17 Aug 2016 AP03 Appointment of Victoria Anne Chandler as a secretary on 17 August 2016
17 Aug 2016 TM02 Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016
01 Jul 2016 AA Full accounts made up to 30 September 2015
24 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
18 Dec 2015 TM01 Termination of appointment of Alan Stanley Wright as a director on 27 November 2015
04 Dec 2015 AP01 Appointment of Mr Mel David Taylor as a director on 27 November 2015
04 Aug 2015 AA Full accounts made up to 30 September 2014
11 Jun 2015 TM01 Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
16 Mar 2015 AP01 Appointment of Mr Alan Stanley Wright as a director on 27 February 2015
12 Jan 2015 MR01 Registration of charge 051288160004, created on 8 January 2015
04 Dec 2014 AP01 Appointment of Mr Thierry Georges Bouzac as a director on 26 November 2014