Advanced company searchLink opens in new window

DIGITECH ASSISTANCE LIMITED

Company number 06778014

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2011 DS01 Application to strike the company off the register
25 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
  • GBP 1,000
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2010 AP01 Appointment of Ms Nira Amar as a director
06 Oct 2010 TM01 Termination of appointment of Cinzia Viviani O'reilly as a director
04 Oct 2010 AP04 Appointment of Wigmore Secretaries Limited as a secretary
04 Oct 2010 AP02 Appointment of Kappa Directors Limited as a director
26 Mar 2010 TM01 Termination of appointment of Miriam Lewis as a director
26 Mar 2010 TM01 Termination of appointment of Kappa Directors Limited as a director
26 Mar 2010 TM01 Termination of appointment of Hanover Corporate Management Limited as a director
26 Mar 2010 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
26 Mar 2010 AP01 Appointment of Ms Cinzia Viviani Viviani O'reilly as a director
25 Mar 2010 AP02 Appointment of Hanover Corporate Management Limited as a director
25 Mar 2010 AP01 Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director
25 Mar 2010 TM01 Termination of appointment of Barry Peskin as a director
25 Mar 2010 TM02 Termination of appointment of Hanover Corporate Services Limited as a secretary
25 Mar 2010 AP04 Appointment of Wigmore Secretaries Limited as a secretary
25 Mar 2010 TM01 Termination of appointment of Hanover Corporate Management Limited as a director
25 Mar 2010 AD01 Registered office address changed from 3rd Floor 15 Hanover Square London W1S 1HS Uk on 25 March 2010
25 Mar 2010 AP02 Appointment of Kappa Directors Limited as a director
12 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
22 Sep 2009 88(2) Ad 22/12/08 gbp si 999@1=999 gbp ic 1/1000