DIGME COVENT GARDEN LIMITED

C/O RESOLVE ADVISORY LIMITED C/O RESOLVE ADVISORY LIMITED, London, WC2N 6JU
StatusDISSOLVED
Company No.09752276
CategoryPrivate Limited Company
Incorporated27 Aug 2015
Age8 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution20 May 2023
Years11 months, 28 days

SUMMARY

DIGME COVENT GARDEN LIMITED is an dissolved private limited company with number 09752276. It was incorporated 8 years, 8 months, 21 days ago, on 27 August 2015 and it was dissolved 11 months, 28 days ago, on 20 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: 20 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 20 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 in administration result creditors meeting

Date: 22 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

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

New address: 22 York Buildings London WC2N 6JU

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

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

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Johnson

Appointment date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Third Space Holdings Limited

Cessation date: 2020-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2021

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Digme Denali Holdings Limited

Notification date: 2020-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Canada Square Health and Fitness Holdings Limited

Change date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caoimhe Bebhinn Bamber

Appointment date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Ian Charles Mahoney

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samir Shah

Termination date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Colin Douglas Waggett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Old address: 16-19 Canada Square London E14 5ER England

Change date: 2020-01-30

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

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Geoff Bamber

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097522760002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097522760001

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Old address: C/O Third Space 16-19 Canada Square London E14 5ER England

New address: 16-19 Canada Square London E14 5ER

Change date: 2019-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

New address: C/O Third Space 16-19 Canada Square London E14 5ER

Old address: C/O Reebok Club 16-19 Canada Square London E14 5ER

Change date: 2016-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 792AA LIMITED\certificate issued on 06/01/16

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Samir Shah

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mr Colin Douglas Waggett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 29 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-29

Charge number: 097522760002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 29 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-29

Charge number: 097522760001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: 22 Great James Street London WC1N 3ES United Kingdom

Change date: 2015-12-07

New address: C/O Reebok Club 16-19 Canada Square London E14 5ER

Documents

View document PDF

Incorporation company

Date: 27 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRE VALLEY BUILDERS LIMITED

21 WATER STREET,NORTH YORKSHIRE,BD23 1PQ

Number:06349047
Status:ACTIVE
Category:Private Limited Company

EBW PROPERTY INVESTMENTS LIMITED

GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK,WARWICK,CV34 6AF

Number:05046178
Status:ACTIVE
Category:Private Limited Company

ICA CAPITAL INVESTMENTS LTD

XYZ BUILDING 2 HARDMAN BAULVARD,MANCHESTER,M3 3AQ

Number:11698593
Status:ACTIVE
Category:Private Limited Company

INTERESBA (UK) LIMITED

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:03800697
Status:ACTIVE
Category:Private Limited Company

NEWINGTON ESTATES LONDON LTD

60 UPPER MONTAGU STREET,LONDON,W1H 1SN

Number:08039005
Status:ACTIVE
Category:Private Limited Company

RDC DEVELOPMENTS LIMITED

LINDEN HOUSE, UNIT 4 MOLD BUSINESS PARK,MOLD,CH7 1XP

Number:04924223
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