DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED

Sovereign House C/O M-Hance Limited Sovereign House C/O M-Hance Limited, Cheadle, SK8 2EA
StatusDISSOLVED
Company No.04831814
CategoryPrivate Limited Company
Incorporated14 Jul 2003
Age20 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 8 days

SUMMARY

DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED is an dissolved private limited company with number 04831814. It was incorporated 20 years, 10 months, 1 day ago, on 14 July 2003 and it was dissolved 1 year, 2 months, 8 days ago, on 07 March 2023. The company address is Sovereign House C/O M-Hance Limited Sovereign House C/O M-Hance Limited, Cheadle, SK8 2EA.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-07

Officer name: Victoria Anne Chandler

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-26

New address: Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA

Old address: The Square Basing View Basingstoke RG21 4EB England

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jan 2022

Category: Address

Type: AD04

New address: The Square Basing View Basingstoke RG21 4EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-05

Old address: Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England

New address: The Square Basing View Basingstoke RG21 4EB

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-17

Officer name: Mr Alan John Moody

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-16

Officer name: Mel David Taylor

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2021

Category: Address

Type: AD03

New address: The Square Basing View Basingstoke RG21 4EB

Documents

View document PDF

Change sail address company with new address

Date: 15 Mar 2021

Category: Address

Type: AD02

New address: The Square Basing View Basingstoke RG21 4EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Old address: 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England

New address: Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU

Change date: 2021-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-30

Charge number: 048318140007

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Nicholas Julian Bratton

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Oliver Carl Archer

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christopher Pilling

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Paul Moulton

Change date: 2017-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD

Change date: 2017-03-24

Old address: Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Benjamin James Newton

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Anne Chandler

Appointment date: 2016-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-05

Officer name: Richard Meirion Warwick-Saunders

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Merrick Skinner

Termination date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Alan Stanley Wright

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mel David Taylor

Appointment date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Pilling

Appointment date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Newton

Appointment date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Georges Bouzac

Termination date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-23

Officer name: Steve James Callaghan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Mr Alan Stanley Wright

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2015

Action Date: 08 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048318140006

Charge creation date: 2015-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Carl Archer

Appointment date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: David Keith Christopher Gibbon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: William Patrick Henry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Mr Andrew Merrick Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ian Burgess Sanders

Termination date: 2014-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Robert Alexander Asplin

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Callaghan

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thierry Georges Bouzac

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alexander Asplin

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Timothy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Christopher Gibbon

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Tee

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Moulton

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ian Burgess Sanders

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Patrick Henry

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Asplin

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-29

Capital : 14,238,382 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Patterson

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Old address: Unit 4 Houndmills Industrial Estate Hamilton Road Basingstoke Hampshire RG21 6YT

Change date: 2012-03-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH01

Capital : 9,600,001 GBP

Date: 2012-02-29

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Church

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Meirion Warwick-Saunders

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Tee

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Leaper

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Hidalgo

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alexander Asplin

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Moulton

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Maria Timothy

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Worsfold

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Resolution

Date: 29 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2010

Action Date: 02 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-02

Documents

View document PDF


Some Companies

ASSET MANAGEMENT OX LTD

E, 209 ST. JOHN'S HILL,LONDON,SW11 1TH

Number:10006742
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIAN VENUES LIMITED

19 CHURCHGATE STREET,BURY ST. EDMUNDS,IP33 1RH

Number:07259121
Status:ACTIVE
Category:Private Limited Company

EUROLINK PROPERTIES (HUDDS) LTD

WEST HOUSE, KING CROSS ROAD,WEST YORKSHIRE,HX1 1EB

Number:05804083
Status:ACTIVE
Category:Private Limited Company

MERCIA SERVICES (SUTTON COLDFIELD) LIMITED

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:11941088
Status:ACTIVE
Category:Private Limited Company

ONE FOR SORROW LTD

91 CHANTRY ROAD,GOSPORT,PO12 4NB

Number:11967175
Status:ACTIVE
Category:Private Limited Company

ONEIL CARE SERVICES LIMITED

28 TEMPSFORD CLOSE,ENFIELD,EN2 7EP

Number:10575423
Status:ACTIVE
Category:Private Limited Company

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