Advanced company searchLink opens in new window

GROUP DIGITAL LIMITED

Company number 05944764

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)
20 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
20 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Feb 2014 4.68 Liquidators' statement of receipts and payments to 2 February 2014
21 Mar 2013 4.68 Liquidators' statement of receipts and payments to 2 February 2013
04 May 2012 AD01 Registered office address changed from Chandler House 5 Talbot Road Leyland Lancashire PR25 2ZF on 4 May 2012
01 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 May 2012 600 Appointment of a voluntary liquidator
05 Apr 2012 4.68 Liquidators' statement of receipts and payments to 2 February 2012
09 Feb 2011 AD01 Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA England on 9 February 2011
09 Feb 2011 4.20 Statement of affairs with form 4.19
09 Feb 2011 600 Appointment of a voluntary liquidator
15 Dec 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 390,881
03 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 390,881
30 Jun 2010 AD01 Registered office address changed from St Brides House 10 Salisbury Square London EC47 8EH on 30 June 2010
19 Apr 2010 AP01 Appointment of Mr Neville Buckley as a director
14 Nov 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 377,724
26 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2009 AA Accounts for a dormant company made up to 31 July 2008
05 May 2009 88(2) Ad 24/12/08\gbp si 316@1=316\gbp ic 116878/117194\
05 May 2009 88(2) Ad 24/12/08\gbp si 789@1=789\gbp ic 116089/116878\
30 Mar 2009 288a Director appointed aidan chad edmund earley