- Company Overview for DIGAX LTD (10823029)
- Filing history for DIGAX LTD (10823029)
- People for DIGAX LTD (10823029)
- Registers for DIGAX LTD (10823029)
- More for DIGAX LTD (10823029)
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
|
|
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
|
|
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
|
|
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
|
|
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 |