DIGITAL GROWTH GURU LIMITED
Status | LIQUIDATION |
Company No. | 07057125 |
Category | Private Limited Company |
Incorporated | 26 Oct 2009 |
Age | 14 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL GROWTH GURU LIMITED is an liquidation private limited company with number 07057125. It was incorporated 14 years, 7 months, 7 days ago, on 26 October 2009. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2023-08-21
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Certificate change of name company
Date: 05 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accotax LIMITED\certificate issued on 05/06/23
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muhammad Yaseen Khan
Cessation date: 2023-05-01
Documents
Notification of a person with significant control
Date: 02 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammad Yaseen Khan
Notification date: 2023-05-01
Documents
Notification of a person with significant control
Date: 02 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammad Yaseen Khan
Notification date: 2023-05-01
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-01
Psc name: Waqas Sagar
Documents
Termination director company with name termination date
Date: 02 Jun 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-01
Officer name: Waqas Sagar
Documents
Termination secretary company with name termination date
Date: 02 Jun 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shahzada Hamayun Israr
Termination date: 2023-05-01
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Yaseen Khan
Appointment date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-29
Old address: 12 London Road Morden SM4 5BQ England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Change person director company with change date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Waqas Sagar
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Waqas Sagar
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-25
New address: 12 London Road Morden SM4 5BQ
Old address: 12 London Road C/O Accotax Limited Morden Surrey SM4 5BQ England
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Change to a person with significant control
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Waqas Sagar
Change date: 2020-07-13
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Waqas Sagar
Change date: 2020-07-13
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Change to a person with significant control
Date: 08 Nov 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Waqas Sagar
Change date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-26
Officer name: Mr Waqas Sagar
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 18 Mar 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-01
Officer name: Mr Shahzada Hamayun Israr
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2017
Action Date: 04 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-04
New address: 12 London Road C/O Accotax Limited Morden Surrey SM4 5BQ
Old address: Access House Office 9103 141 Morden Road Mitcham Surrey CR4 4DG
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts amended with accounts type total exemption small
Date: 07 May 2016
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Appoint person director company with name date
Date: 24 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Waqas Sagar
Appointment date: 2015-03-01
Documents
Termination director company with name termination date
Date: 24 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Azhar Nawaz
Termination date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-01
Officer name: Waqas Sagar
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: Mr Azhar Nawaz
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-12
Old address: 20B Morden Hall Road Morden Surrey SM4 5JF England
Documents
Change registered office address company with date old address
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-26
Old address: Access House Office 9103 141 Morden Road Mitcham Surrey CR4 4DG
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Azhar Nawaz
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Waqas Sagar
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Misbah Haq
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Azhar Nawaz
Documents
Appoint person director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Misbah Haq
Documents
Termination director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waqas Sagar
Documents
Termination secretary company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ehtasham Murrawat
Documents
Appoint person secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ehtasham Murrawat
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nabeel Qureshi
Documents
Termination secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nabeel Qureshi
Documents
Appoint person director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Waqas Sagar
Documents
Termination director company with name
Date: 24 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waqas Sagar
Documents
Appoint person director company with name
Date: 24 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nabeel Shamshad Qureshi
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 05 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Appoint person secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nabeel Shamshad Qureshi
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nabeel Qureshi
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Waqas Sagar
Documents
Change registered office address company with date old address
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-16
Old address: 32 Beaumont Drive Worcester Park Surrey KT4 8FG England
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waqas Sagar
Documents
Some Companies
24 FAIRVIEW GARDENS,NEWTOWNABBEY,BT36 6QF
Number: | NI655455 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WELLS CROFT,LEEDS,LS6 4LA
Number: | 11386741 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOTHERINGHAM INTERIORS LIMITED
2 CLAIRMONT GARDENS,GLASGOW,G3 7LW
Number: | SC444110 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BARENT WALK,NOTTINGHAM,NG5 5LQ
Number: | 10389392 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GEMINI TECHNICAL SOLUTIONS LIMITED
11 LLYN CRESCENT,FERNDALE,CF43 4LH
Number: | 09356818 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WHITE OAK SQUARE,SWANLEY,BR8 7AG
Number: | 08572170 |
Status: | ACTIVE |
Category: | Private Limited Company |