43 DIGITAL LIMITED
Status | DISSOLVED |
Company No. | 07856309 |
Category | Private Limited Company |
Incorporated | 22 Nov 2011 |
Age | 12 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2021 |
Years | 2 years, 6 months, 15 days |
SUMMARY
43 DIGITAL LIMITED is an dissolved private limited company with number 07856309. It was incorporated 12 years, 6 months, 16 days ago, on 22 November 2011 and it was dissolved 2 years, 6 months, 15 days ago, on 23 November 2021. The company address is VALENTINE & CO VALENTINE & CO, London, EC4V 5EF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2020
Action Date: 20 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-20
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Address
Type: AD01
Old address: Belfry House Bell Lane Hertford Herts SG14 1BP
New address: Glade House 52-54 Carter Lane London EC4V 5EF
Change date: 2019-07-12
Documents
Liquidation voluntary statement of affairs
Date: 10 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts amended with accounts type total exemption small
Date: 14 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AAMD
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change person director company with change date
Date: 10 Dec 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-10
Officer name: Gary Anthony Jennings
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Change registered office address company with date old address
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Address
Type: AD01
Old address: Botanical House 15 Guy's Cliffe Road Leamington Spa Warks CV32 5BZ England
Change date: 2012-06-27
Documents
Capital allotment shares
Date: 11 May 2012
Action Date: 01 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-01
Documents
Some Companies
ADVANCED DRIVES & PATIOS BY DESIGN LTD
THE BASE DARTFORD BUSINESS PARK,DARTFORD,DA1 5FS
Number: | 08348766 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 VICTORIA BUSINESS PARK PROSPECT WAY,STOKE-ON-TRENT,ST8 7PL
Number: | 02865377 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.D. HENDERSON CONSTRUCTION LIMITED
5 ANTRIM CLOSE,LURGAN,BT67 9BA
Number: | NI625073 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE GOLD BUILDING 3,CHISWICK PARK,LONDON,W4 5YA
Number: | 10285689 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRIDGEWATER STREET,,LIVERPOOL,L1 0AR
Number: | 10953142 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY HOUSE,HARROGATE,HG1 5RR
Number: | 03971726 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |