DIGITAL-EDG LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.09627664
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age9 years, 8 days
JurisdictionEngland Wales
Dissolution07 Mar 2024
Years3 months, 9 days

SUMMARY

DIGITAL-EDG LIMITED is an dissolved private limited company with number 09627664. It was incorporated 9 years, 8 days ago, on 08 June 2015 and it was dissolved 3 months, 9 days ago, on 07 March 2024. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2022

Action Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2021

Action Date: 06 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-06

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 28 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2020-11-10

Old address: 10 Dalby Avenue Bushby Leicester Leicestershire LE7 9rd England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jayesh Mistry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMNOR OF LONDON LTD

53 ADELAIDE ROAD,LONDON,W13 9ED

Number:07550089
Status:ACTIVE
Category:Private Limited Company

FAIROAKS PATIOS & LANDSCAPING LIMITED

59A LONG LANE,WALSALL,WS6 6AT

Number:11408460
Status:ACTIVE
Category:Private Limited Company

GCT PROPERTIES (YORKSHIRE) LIMITED

32 PARK CROSS STREET,LEEDS,LS1 2QH

Number:11149674
Status:ACTIVE
Category:Private Limited Company

PERSONALISED PARTY LTD

STIRLING HOUSE,CHELTENHAM,GL53 7HY

Number:10520206
Status:ACTIVE
Category:Private Limited Company

SMILE A MOMENT WELLNESS LIMITED

LEIGH HOUSE 7 STATION APPROACH,BEXLEYHEATH,DA7 4QP

Number:10696757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TANDOORI CORNER LTD

770 LONDON ROAD,THORNTON HEATH,CR7 6JB

Number:11441597
Status:ACTIVE
Category:Private Limited Company

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