Advanced company searchLink opens in new window

DIGIBET UK LIMITED

Company number 05776501

Filter by category

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)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
08 May 2017 AD01 Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 8 May 2017
31 Oct 2016 AD01 Registered office address changed from 59a Heath Road Hounslow Middlesex TW3 2NP to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 31 October 2016
27 Oct 2016 4.70 Declaration of solvency
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
23 Aug 2016 TM01 Termination of appointment of Elizabeth Patricia Pink as a director on 1 August 2016
19 Aug 2016 CH01 Director's details changed for Mrs Elizabeth Patricia Pink on 1 August 2016
12 Aug 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
19 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 MR04 Satisfaction of charge 1 in full
07 May 2015 AR01 Annual return made up to 10 April 2015
Statement of capital on 2015-05-07
  • GBP 100
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 10 May 2014
Statement of capital on 2014-05-16
  • GBP 100
05 Mar 2014 AUD Auditor's resignation
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
16 Dec 2013 AD01 Registered office address changed from Unit 8 1 Hawker Road Croydon Surrey CR0 4RF United Kingdom on 16 December 2013
14 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Gunter Willi Hinrich Boyks on 5 March 2012
27 Mar 2012 AA Full accounts made up to 31 March 2011