Advanced company searchLink opens in new window

DIDIGOS LIMITED

Company number 06716379

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1,000
13 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
12 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 12 April 2011
11 Apr 2011 TM01 Termination of appointment of Roberto Silva as a director
11 Apr 2011 AP01 Appointment of Mr Frank Williams as a director
18 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-01
17 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
17 Nov 2010 AP01 Appointment of Roberto Silva as a director
17 Nov 2010 TM01 Termination of appointment of Stm Nominee Directors Ltd as a director
17 Nov 2010 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
11 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
11 Oct 2010 AP02 Appointment of Stm Nominee Directors Ltd as a director
11 Oct 2010 TM01 Termination of appointment of Andreas Jenk as a director
06 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
07 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2010 AR01 Annual return made up to 6 October 2009 with full list of shareholders
30 Mar 2010 AP01 Appointment of Mr Andreas Jenk as a director
30 Mar 2010 TM01 Termination of appointment of Fabrizio Zanier as a director
30 Mar 2010 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 1 October 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off