DIGITAL IMPACT (UK) LIMITED

3rd Floor Chancery House 3rd Floor Chancery House, Sutton, SM1 1JB, Surrey, United Kingdom
StatusDISSOLVED
Company No.04234696
CategoryPrivate Limited Company
Incorporated14 Jun 2001
Age22 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 25 days

SUMMARY

DIGITAL IMPACT (UK) LIMITED is an dissolved private limited company with number 04234696. It was incorporated 22 years, 11 months, 8 days ago, on 14 June 2001 and it was dissolved 3 years, 25 days ago, on 27 April 2021. The company address is 3rd Floor Chancery House 3rd Floor Chancery House, Sutton, SM1 1JB, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB

Old address: 68 Lombard Street London EC3V 9LJ England

Change date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Mr Jose Luis Vazquez

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-02

Officer name: Mr Jose Luis Vazquez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: 68 Lombard Street London EC3V 9LJ England

New address: 68 Lombard Street London EC3V 9LJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: 69 Old Street London EC1V 9HX

New address: 68 Lombard Street London EC3V 9LJ

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Move registers to sail company with new address

Date: 05 May 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 05 May 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 05 May 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 05 May 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 05 May 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Change sail address company with new address

Date: 30 Apr 2015

Category: Address

Type: AD02

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-01

Officer name: Graham Andrew Duncan

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-04-01

Officer name: Filex Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

New address: 69 Old Street London EC1V 9HX

Old address: Suite C G West Wing New City Cloisters 196 Old Street London EC1V 9FR

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2013

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 May 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Old address: First Floor Bentima House 168-172 Old Street London EC1V 9BP United Kingdom

Change date: 2011-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Old address: Bentima House Lower Ground Floor 168-172 Old Street London EC1V 9BP

Change date: 2011-05-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 May 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Mr Jose Luis Vazquez

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-05

Old address: Unit 6&7 Princes Court Wapping Lane London E1W 2DA

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Mr Jose Luis Vazquez

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-02

Officer name: Mr Graham Andrew Duncan

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / graham duncan / 07/08/2009

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jul 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jose vazquez / 16/09/2008

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from northumberland house 155-157 great portland street london W1W 6QP

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / graham duncan / 01/05/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jose vazquez / 01/06/2008

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary georgia gordon

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham andrew duncan

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil macdonald

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed jose luis vazquez

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 18/01/05 from: 6-7 princes court wapping lane london E1W 2DA

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ARNAC LIMITED

12 BRITANNIA CLOSE,SOUTHEND-ON-SEA,SS2 6DH

Number:11739965
Status:ACTIVE
Category:Private Limited Company

ASIAN RESTAURANT CURRY HOUSE LIMITED

43 KILBURN HIGH ROAD,LONDON,NW6 5SB

Number:10560863
Status:ACTIVE
Category:Private Limited Company

BULLEUK LTD.

21 MALTHOUSE LANE,WOKING,GU24 9JE

Number:06029683
Status:ACTIVE
Category:Private Limited Company

CONTRACT MANAGEMENT GROUP LIMITED

4 COPELAND AVENUE,WARWICK,CV35 9LZ

Number:10668180
Status:ACTIVE
Category:Private Limited Company

JOHN JAMES DEVELOPMENT LIMITED

46-48 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:06934956
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP TURICUM ACCESS, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009406
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source