Advanced company searchLink opens in new window

DIGME COVENT GARDEN LIMITED

Company number 09752276

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 May 2023 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2023 AM23 Notice of move from Administration to Dissolution
20 Sep 2022 AM10 Administrator's progress report
01 Jun 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
22 Mar 2022 AM07 Result of meeting of creditors
02 Mar 2022 AM03 Statement of administrator's proposal
28 Feb 2022 AD01 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to 22 York Buildings London WC2N 6JU on 28 February 2022
25 Feb 2022 AM01 Appointment of an administrator
22 Dec 2021 AP01 Appointment of Mr Andrew William Johnson as a director on 4 May 2021
07 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 AA Full accounts made up to 31 December 2019
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2021 PSC07 Cessation of Third Space Holdings Limited as a person with significant control on 28 January 2020
10 May 2021 PSC02 Notification of Digme Denali Holdings Limited as a person with significant control on 28 January 2020
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
04 Sep 2020 PSC05 Change of details for Canada Square Health and Fitness Holdings Limited as a person with significant control on 8 March 2017
30 Jan 2020 AP01 Appointment of Mrs Caoimhe Bebhinn Bamber as a director on 13 January 2020
30 Jan 2020 TM01 Termination of appointment of Ian Charles Mahoney as a director on 13 January 2020
30 Jan 2020 TM01 Termination of appointment of Samir Shah as a director on 13 January 2020
30 Jan 2020 TM01 Termination of appointment of Colin Douglas Waggett as a director on 13 January 2020
30 Jan 2020 AD01 Registered office address changed from 16-19 Canada Square London E14 5ER England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 30 January 2020
30 Jan 2020 AP01 Appointment of Mr Geoff Bamber as a director on 13 January 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-13