Advanced company searchLink opens in new window

DIGITALECOLOGY LTD

Company number 04376481

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
18 Dec 2018 AA Unaudited abridged accounts made up to 5 April 2018
01 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
27 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 3
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
01 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 3
03 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
02 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
21 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
13 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
18 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Luz Marina Mendoza Pena on 31 May 2010
17 Mar 2011 CH01 Director's details changed for Theo David Paul Gough on 31 May 2010
17 Mar 2011 CH03 Secretary's details changed for Theo David Paul Gough on 31 May 2010
17 Mar 2011 AD02 Register inspection address has been changed from 14 Coppelia Road London SE3 9DB United Kingdom
12 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010