DIGITAL FIBRE LIMITED
Status | DISSOLVED |
Company No. | 04972186 |
Category | Private Limited Company |
Incorporated | 21 Nov 2003 |
Age | 20 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 3 months, 4 days |
SUMMARY
DIGITAL FIBRE LIMITED is an dissolved private limited company with number 04972186. It was incorporated 20 years, 5 months, 7 days ago, on 21 November 2003 and it was dissolved 1 year, 3 months, 4 days ago, on 24 January 2023. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Change corporate director company with change date
Date: 16 Mar 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-01-01
Officer name: Xpercent Bvba
Documents
Change to a person with significant control
Date: 14 Mar 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-01
Psc name: Xpercent Bvba
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Torstein Sorlid
Termination date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Change corporate director company with change date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Xpercent Bvba
Change date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ruben Verhelst
Appointment date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: The Smiths Building 179 Great Portland Street London W1W 5PL England
Change date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Old address: 6 York Court Berkhamsted HP4 3FW United Kingdom
New address: The Smiths Building 179 Great Portland Street London W1W 5PL
Change date: 2018-07-06
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
New address: 6 York Court Berkhamsted HP4 3FW
Change date: 2018-07-03
Old address: No 2 Wellington Place Leeds LS1 4AP England
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erik Saelens
Appointment date: 2018-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Nicholas Harris
Termination date: 2018-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Idej Limited
Termination date: 2018-06-15
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-15
Officer name: Mr Torstein Sorlid
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-05
Officer name: Mr Adrian Nicholas Harris
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-30
Psc name: Xpercent Bvba
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Cessation of a person with significant control
Date: 09 Mar 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-31
Psc name: Torstein Sorlid
Documents
Capital allotment shares
Date: 09 Feb 2018
Action Date: 30 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-30
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-07
Old address: 179 Great Portland Street London W1W 5PL England
New address: No 2 Wellington Place Leeds LS1 4AP
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Torstein Sorlid
Termination date: 2018-01-31
Documents
Appoint corporate director company with name date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Idej Limited
Appointment date: 2018-01-31
Documents
Appoint corporate director company with name date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-01-31
Officer name: Xpercent Bvba
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-30
Officer name: Adam Sidbury
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital cancellation shares
Date: 01 Feb 2017
Action Date: 09 Dec 2016
Category: Capital
Type: SH06
Capital : 97 GBP
Date: 2016-12-09
Documents
Capital return purchase own shares
Date: 01 Feb 2017
Category: Capital
Type: SH03
Documents
Resolution
Date: 12 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 21/11/2016
Documents
Legacy
Date: 29 Nov 2016
Action Date: 21 Nov 2016
Category: Return
Type: CS01
Description: 21/11/16 Statement of Capital gbp 0.01
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Old address: Sutton Court Church Yard Tring Hertfordshire HP23 5BB
Change date: 2016-05-12
New address: 179 Great Portland Street London W1W 5PL
Documents
Resolution
Date: 29 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Sidbury
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 14 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: 25 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Change person director company with change date
Date: 25 Nov 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Torstein Sorlid
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 03 May 2014
Action Date: 03 May 2014
Category: Address
Type: AD01
Old address: Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY
Change date: 2014-05-03
Documents
Termination director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Clutton
Documents
Certificate change of name company
Date: 24 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grass roots digital fibre LIMITED\certificate issued on 24/01/14
Documents
Termination secretary company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marian Evans
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Sidbury
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lister
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Evans
Documents
Appoint person director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Lister
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Petropoulou Sorlid
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Change person director company with change date
Date: 12 Jan 2012
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Russell Coutton
Change date: 2012-01-12
Documents
Termination secretary company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Petropoulou Sorlid
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Evans
Documents
Termination secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Petropoulou Sorlid
Documents
Appoint person secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Marian Evans
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Russell Coutton
Documents
Change registered office address company with date old address
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Address
Type: AD01
Old address: Bellis House Icknield Way Industrial Estate Icknield Way Tring Herts HP23 4RN United Kingdom
Change date: 2012-01-09
Documents
Capital name of class of shares
Date: 15 Dec 2011
Category: Capital
Type: SH08
Documents
Change account reference date company current shortened
Date: 15 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Resolution
Date: 15 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed digital fibre LIMITED\certificate issued on 13/12/11
Documents
Change of name notice
Date: 13 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 20 Jul 2011
Action Date: 30 Nov 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Ms Maria Petropoulou
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Mr Torstein Sorlid
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / maria petropoulou / 08/02/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / torstein sorlid / 08/02/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / maria petropoulou / 08/02/2009
Documents
Legacy
Date: 31 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 31/12/2008 from 25 barnshaw house coxhill way aylesbury buckinghamshire HP21 8FH
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Jan 2008
Category: Capital
Type: 88(2)O
Description: Ad 21/11/07--------- £ si 97@1
Documents
Legacy
Date: 22 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/11/07--------- £ si 96@1=96
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 14/03/07 from: 8 newminster place 42A bullers green morpeth northumberland NE61 1BF
Documents
Some Companies
4 STAIRBRIDGE COURT,BOLNEY,RH17 5PA
Number: | 11755730 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CANONBURY,MILTON KEYNES,MK10 9PY
Number: | 09540472 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ANGLO-DAL HOUSE,EDGWARE,HA8 7EB
Number: | 11355525 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRIS COTTAGE MAIN STREET,MALTON,YO17 8DT
Number: | 07794103 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 LINEN HALL,LONDON,W1B 5TB
Number: | 10100111 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,E2 9DT
Number: | 07355749 |
Status: | ACTIVE |
Category: | Private Limited Company |