Advanced company searchLink opens in new window

DIGITAX AUTOMOTIVE SERVICES LIMITED

Company number 10078966

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
20 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
21 Jan 2022 CH01 Director's details changed for Mrs Margaret Ann Seville on 6 January 2022
21 Jan 2022 AP01 Appointment of Mrs Margaret Ann Seville as a director on 6 January 2022
21 Jan 2022 TM01 Termination of appointment of David Richard Minnett as a director on 6 January 2022
10 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ United Kingdom to 37-38 Long Acre London WC2E 9JT on 9 October 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
19 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-22
  • GBP 1