Advanced company searchLink opens in new window

DIGITALISE CONSULTANCY LIMITED

Company number 09486739

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)
27 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2023 LIQ10 Removal of liquidator by court order
19 Aug 2023 600 Appointment of a voluntary liquidator
31 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023
24 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 October 2022
11 Nov 2022 600 Appointment of a voluntary liquidator
11 Nov 2022 LIQ10 Removal of liquidator by court order
03 Nov 2021 LIQ02 Statement of affairs
03 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-21
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 AD01 Registered office address changed from 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 2 November 2021
23 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
27 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-11
27 Nov 2019 CONNOT Change of name notice
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
20 Mar 2018 CH01 Director's details changed for Gemma Maria Wightman on 31 March 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 AD01 Registered office address changed from 94 Woodside Close Grays Essex RM16 2DN England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 31 October 2017