OCCUPI DIGITAL LTD

SFP SFP, London, E14 9XQ
StatusDISSOLVED
Company No.08225327
CategoryPrivate Limited Company
Incorporated24 Sep 2012
Age11 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution11 Apr 2022
Years2 years, 1 month, 17 days

SUMMARY

OCCUPI DIGITAL LTD is an dissolved private limited company with number 08225327. It was incorporated 11 years, 8 months, 4 days ago, on 24 September 2012 and it was dissolved 2 years, 1 month, 17 days ago, on 11 April 2022. The company address is SFP SFP, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2021

Action Date: 06 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Old address: 18 Old Shoreham Road Hove BN3 6ET England

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2020-08-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

New address: 18 Old Shoreham Road Hove BN3 6ET

Old address: Unit 13.1.2, the Leather Market Weston Street London SE1 3ER England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karen Alana Nicole Jones

Change date: 2018-06-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Mrs Holly Eleanor Williams

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Mrs Karen Jones

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Holly Eleanor Williams

Change date: 2018-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

New address: Unit 13.1.2, the Leather Market Weston Street London SE1 3ER

Old address: 75 Alloa Road London SE8 5AH

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Old address: C/O Karen Jones 2nd Floor 145-157 st. John Street London EC1V 4PW

New address: 75 Alloa Road London SE8 5AH

Change date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 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: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Holly Eleanor Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-24

Old address: 6 Lower Northam Road Hedge End Southampton SO30 4FQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Termination director company

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: Basement Flat 376 Caledonian Road Islington London N1 1DY England

Documents

View document PDF

Incorporation company

Date: 24 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSUN LARFIYOYO CONSULTANT LIMITED

194/196 ABBEY HEY LANE,MANCHESTER,M18 8TW

Number:09943500
Status:ACTIVE
Category:Private Limited Company

CHARLTON MANAGEMENT SERVICES LTD

58 LIDDELL GARDENS,LONDON,NW10 3QE

Number:03825380
Status:ACTIVE
Category:Private Limited Company

CRAZY FAZE PRINTZ LTD

29 SILVERTHORNE AVENUE,TIPTON,DY4 8AQ

Number:11538141
Status:ACTIVE
Category:Private Limited Company

CREATIVE NAILS & BEAUTY SALON LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:09852091
Status:ACTIVE
Category:Private Limited Company

EUROPEAN DRIVER AGENCY LTD

220 KD TOWER,HEMEL HEMSTEAD,HP1 1AU

Number:10702775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHAFTSBURY MANAGEMENT COMPANY LIMITED

CITYPOINT 16TH FLOOR,LONDON,EC2Y 9AW

Number:06177246
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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