DIGITAL ANSWERS LTD
Status | DISSOLVED |
Company No. | 04734025 |
Category | Private Limited Company |
Incorporated | 14 Apr 2003 |
Age | 21 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 1 month, 2 days |
SUMMARY
DIGITAL ANSWERS LTD is an dissolved private limited company with number 04734025. It was incorporated 21 years, 16 days ago, on 14 April 2003 and it was dissolved 1 year, 1 month, 2 days ago, on 28 March 2023. The company address is 9 Medina Drive 9 Medina Drive, Pevensey, BN24 5EY.
Company Fillings
Gazette dissolved voluntary
Date: 28 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Cessation of a person with significant control
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Chagouri-Brindle
Cessation date: 2021-12-31
Documents
Notification of a person with significant control
Date: 08 Mar 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-31
Psc name: Richard Chagouri-Brindle
Documents
Dissolution voluntary strike off suspended
Date: 06 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Cessation of a person with significant control
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Chagouri-Brindle
Cessation date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 16 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-31
Officer name: Richard Chagouri Brindle
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Chagouri Brindle
Termination date: 2020-12-31
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Shirley Anne Chagouri Brindle
Documents
Dissolution application strike off company
Date: 08 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shirley Anne Chagouri Brindle
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Chagouri Brindle
Change date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/12/03
Documents
Legacy
Date: 25 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/04/03--------- £ si 20@1=20 £ ic 2/22
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
131 HAYES LANE,BROMLEY,BR2 9EJ
Number: | 08788978 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMINI DRIVER TRAINING LIMITED
16 WOODFIELD DRIVE,SWADLINCOTE,DE11 0DE
Number: | 09413519 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NORMAN CLOSE,COLCHESTER,CO6 1HJ
Number: | 04812987 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALMIN HEALTHCARE LANCASTER LTD
47 FARRINGDON,LONDON,EC1M 3JP
Number: | 11767530 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 203, SECOND FLOOR CHINA HOUSE,LONDON,NW2 6GY
Number: | 07790661 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPUS ENGINEERING RECRUITMENT LIMITED
BOULEVARD HOUSE,TUNSTALL,ST6 5TT
Number: | 08734291 |
Status: | LIQUIDATION |
Category: | Private Limited Company |