DIGIPOS STORE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05128750 |
Category | Private Limited Company |
Incorporated | 14 May 2004 |
Age | 20 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2017 |
Years | 7 years, 5 months, 5 days |
SUMMARY
DIGIPOS STORE SERVICES LIMITED is an dissolved private limited company with number 05128750. It was incorporated 20 years, 25 days ago, on 14 May 2004 and it was dissolved 7 years, 5 months, 5 days ago, on 03 January 2017. The company address is Unit 1 Beechwood, Lime Tree Way Unit 1 Beechwood, Lime Tree Way, Basingstoke, RG24 8WA, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2016
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 23 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Appoint person secretary company with name date
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-17
Officer name: Victoria Anne Chandler
Documents
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
Change account reference date company previous shortened
Date: 01 Jul 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Stanley Wright
Termination date: 2015-11-27
Documents
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
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Stanley Wright
Appointment date: 2015-06-17
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Thierry Georges Bouzac
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Keith Christopher Gibbon
Termination date: 2014-11-14
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-26
Officer name: Mr Oliver Carl Archer
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thierry Georges Bouzac
Documents
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Timothy
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Termination director company with name
Date: 02 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Tee
Documents
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
Change account reference date company previous shortened
Date: 17 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Legacy
Date: 11 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Termination director company with name
Date: 09 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Patterson
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Change person director company with change date
Date: 22 May 2012
Action Date: 14 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-14
Officer name: Mr Ian James Patterson
Documents
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
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Asplin
Documents
Accounts with accounts type full
Date: 06 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination secretary company with name
Date: 24 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Church
Documents
Appoint person director company with name
Date: 24 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Tee
Documents
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
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Hidalgo
Documents
Appoint person director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Alexander Asplin
Documents
Appoint person director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Maria Timothy
Documents
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Worsfold
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Resolution
Date: 25 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 25 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Accounts with accounts type full
Date: 14 Apr 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Resolution
Date: 22 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Hidalgo
Documents
Termination secretary company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Henry Barrell
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Barrell
Documents
Appoint person secretary company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lisa Church
Documents
Legacy
Date: 25 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 25/09/2009 from grove house lutyens close chineham court basingstoke hampshire RG24 8AG united kingdom
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 30 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 30/12/2008 from the coach house kempshott park dummer basingstoke hampshire RG25 2DB
Documents
Legacy
Date: 22 Jul 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1
Documents
Legacy
Date: 22 Jul 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard olds
Documents
Legacy
Date: 27 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 28/02/2009
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 29/02/2008 from unit 1B pentwyn business centre wharfedale road pentwyn cardiff CF23 7HB
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 19/02/07 from: the coach house kempshott park dummer hampshire RG25 2DB
Documents
Certificate change of name company
Date: 09 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed digipos professional services li mited\certificate issued on 09/01/07
Documents
Certificate change of name company
Date: 19 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed international retail services li mited\certificate issued on 19/12/06
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 09 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed international retail finance lim ited\certificate issued on 19/08/04
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 05/08/04 from: 8 cypress gardens totton southampton SO40 8JN
Documents
Legacy
Date: 05 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/08/05
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 BROXBOURNE AVENUE,LONDON,E18 1QG
Number: | 11949129 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANKERS INVESTMENTS (POOLE) LIMITED
22 RINGWOOD ROAD,FERNDOWN,BH22 9AN
Number: | 01787708 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 OFFICE ON THE HILL,STANMORE,HA7 3DS
Number: | 11696643 |
Status: | ACTIVE |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 05511336 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR WAY BUILDING SERVICES LIMITED
52 THE HOLLIES,PONTYCLUN,CF72 9BB
Number: | 08912903 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 2 32,READING,RG1 5EN
Number: | OC420121 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |