DIGITAL INTELLECT LTD
Status | DISSOLVED |
Company No. | 08649169 |
Category | Private Limited Company |
Incorporated | 13 Aug 2013 |
Age | 10 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 5 days |
SUMMARY
DIGITAL INTELLECT LTD is an dissolved private limited company with number 08649169. It was incorporated 10 years, 9 months, 17 days ago, on 13 August 2013 and it was dissolved 4 years, 11 months, 5 days ago, on 25 June 2019. The company address is 24-28 South Street, Boston, PE21 6HT, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-01
Officer name: Simon James Gibbons
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: C/O Robert Barclay County Hall County Hall Boston PE21 6DY England
New address: 24-28 South Street Boston PE21 6HT
Change date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
Old address: 24-28 South Street South Street Boston Lincolnshire PE21 6HT
New address: C/O Robert Barclay County Hall County Hall Boston PE21 6DY
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type dormant
Date: 07 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Gibbons
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Gibbons
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Old address: Poyntons 24 - 28 South Street Boston Lincolnshire PE21 6HT United Kingdom
Change date: 2014-03-07
Documents
Incorporation company
Date: 13 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BANK OF MONTREAL CAPITAL MARKETS (HOLDINGS) LIMITED
95 QUEEN VICTORIA STREET,,EC4V 4HG
Number: | 01175125 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE OFFICE DUNTON PARK,SUTTON COLDFIELD,B76 9EB
Number: | 03627611 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HIGH ST,AYLESBURY,HP18 0JD
Number: | 00739518 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10403254 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-17 MARSHALL TERRACE,DURHAM,DH1 2HX
Number: | 06281560 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BYRON AVENUE,SURREY,CR5 2JR
Number: | 04769177 |
Status: | ACTIVE |
Category: | Private Limited Company |