DIGME FITNESS LIMITED

C/O RESOLVE ADVISORY LIMITED C/O RESOLVE ADVISORY LIMITED, London, WC2N 6JU
StatusDISSOLVED
Company No.09631514
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age8 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution18 May 2023
Years11 months, 30 days

SUMMARY

DIGME FITNESS LIMITED is an dissolved private limited company with number 09631514. It was incorporated 8 years, 11 months, 7 days ago, on 10 June 2015 and it was dissolved 11 months, 30 days ago, on 18 May 2023. The company address is C/O RESOLVE ADVISORY LIMITED C/O RESOLVE ADVISORY LIMITED, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 16 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Old address: The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom

New address: 22 York Buildings London WC2N 6JU

Change date: 2022-02-28

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 25 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2022

Action Date: 02 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-02

Capital : 106.06175 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2022

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Capital : 105.99925 GBP

Date: 2021-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jan 2022

Action Date: 16 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-16

Capital : 103.94275 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2021

Action Date: 24 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-24

Capital : 105.863 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2021

Action Date: 23 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-23

Capital : 104.548 GBP

Documents

View document PDF

Resolution

Date: 21 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2021

Action Date: 22 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-22

Capital : 103.8785 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-16

Capital : 99.5155 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-12

Capital : 102.96125 GBP

Documents

View document PDF

Resolution

Date: 26 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-04

Officer name: Mr Andrew William Johnson

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Mar 2021

Action Date: 10 Dec 2020

Category: Capital

Type: RP04SH01

Date: 2020-12-10

Capital : 99.45125 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Nazar Sharif

Documents

View document PDF

Capital return purchase own shares

Date: 30 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Original description: 18/12/20 Statement of Capital gbp 99.45125

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-10

Capital : 99.33425 GBP

Documents

View document PDF

Capital cancellation shares

Date: 04 Dec 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH06

Capital : 96.26375 GBP

Date: 2020-11-23

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-23

Psc name: Gb Advisors Limited

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-17

Capital : 200,095.26375 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2020

Action Date: 15 Jan 2020

Category: Capital

Type: SH01

Capital : 200,093.38875 GBP

Date: 2020-01-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gb Advisors Limited

Change date: 2020-08-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-28

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2020

Action Date: 13 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-13

Charge number: 096315140001

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Robert Andrew Rowland

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon William West

Termination date: 2019-10-15

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Capital

Type: SH01

Capital : 200,093.01 GBP

Date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH01

Capital : 200,092.25 GBP

Date: 2019-08-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mr Robert Andrew Rowland

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Robert Andrew Rowland

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-04

Capital : 200,091.06 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 200,089.07 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-11

Capital : 200,084.85 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH01

Capital : 200,081.819 GBP

Date: 2019-01-28

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Capital : 200,084.85 GBP

Date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: The Carriage House Mill Street Maidstone Kent ME15 6YE

Old address: Part Ground Floor, Spencer House 23 Sheen Road Richmond Surrey TW9 1BN England

Change date: 2019-02-04

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 200,079.26 GBP

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 200,076.16 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Capital

Type: SH01

Capital : 200,074.29 GBP

Date: 2018-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Phillips

Termination date: 2018-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Digme Limited

Change date: 2018-02-20

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Feb 2018

Action Date: 27 Oct 2016

Category: Capital

Type: RP04SH01

Capital : 200,028.40075 GBP

Date: 2016-10-27

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-30

Capital : 200,073.7930 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 200,069.06625 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Capital : 200,066.63975 GBP

Date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH01

Capital : 200,051.9755 GBP

Date: 2017-09-22

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 25 Sep 2017

Category: Capital

Type: SH01

Capital : 200,053.42875 GBP

Date: 2017-09-25

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-18

Capital : 6,436,024 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-17

Capital : 200,056.1755 GBP

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-11

Capital : 249,068.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-24

Capital : 200,041.25450 GBP

Documents

View document PDF

Resolution

Date: 22 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2017

Action Date: 24 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-24

Psc name: Mrs Caoimhe Bebhinn Bamber

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Caoimhe Bebhinn Bamber

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-30

Psc name: Digme Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Geoffrey Bamber

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Caoimhe Bebhinn Bamber

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 24 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Bamber

Notification date: 2016-05-24

Documents

View document PDF

Resolution

Date: 16 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Mr Robert Andrew Rowland

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert James Graham Lowe

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Phillips

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Akshata Narayan Murty

Appointment date: 2017-03-24

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 27 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-27

Capital : 200,028.76 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 200,023.56 GBP

Documents

View document PDF


Some Companies

AGENCY FOR CHANGE LIMITED

THE PRESS,SOUTHWOLD,IP18 6JG

Number:08561338
Status:ACTIVE
Category:Private Limited Company

BRAVO AG SERVICES UK LTD

57 CAMBRAI CRESCENT,MANCHESTER,M30 8HW

Number:11695034
Status:ACTIVE
Category:Private Limited Company

CLEAREE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10924581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J H FARRIERS LTD

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:08959684
Status:ACTIVE
Category:Private Limited Company

JUNCTION 29 LIMITED

BENNETT BROOKS & CO LTD,WINNINGTON AVENUE NORTHWICH,CW8 4EE

Number:03728038
Status:ACTIVE
Category:Private Limited Company

THE UK WIRELESS INTERNET SERVICES PROVIDERS ASSOCIATION

C/O M J GOLDMAN HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:09498017
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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