Advanced company searchLink opens in new window

DIGAX LTD

Company number 10823029

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2020 DS01 Application to strike the company off the register
06 Oct 2020 AD02 Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP
07 Aug 2020 AD01 Registered office address changed from 35 Praed Street London W2 1NR England to 55 Philpot Street London E1 2JH on 7 August 2020
08 Jun 2020 PSC02 Notification of Qrc Plc as a person with significant control on 13 November 2018
12 Mar 2020 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP England to 35 Praed Street London W2 1NR on 12 March 2020
12 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
15 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issued new shares 22/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
10 May 2019 TM01 Termination of appointment of Elliot Whiting as a director on 10 May 2019
10 May 2019 TM01 Termination of appointment of Adam David Cleary as a director on 10 May 2019
03 Apr 2019 AD01 Registered office address changed from 22-30 Dukes Place London EC3A 7LP United Kingdom to 23 Austin Friars London EC2N 2QP on 3 April 2019
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
26 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2018 AD03 Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
16 Nov 2018 AD02 Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
15 Nov 2018 PSC04 Change of details for Benjamin Morley as a person with significant control on 13 November 2018
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 1,717
30 Oct 2018 AP01 Appointment of Mr Adam David Cleary as a director on 29 October 2018
17 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with updates
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 1,188
26 Jan 2018 PSC04 Change of details for Benjamin Morley as a person with significant control on 18 August 2017
26 Jan 2018 CH01 Director's details changed for Benjamin Morley on 18 August 2017