MY DIGITAL TAX ACCOUNT LIMITED

Suite 3 North Wing Metropolitan House, Station Road Suite 3 North Wing Metropolitan House, Station Road, Cheadle, SK8 7AZ, England
StatusDISSOLVED
Company No.10079728
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 19 days

SUMMARY

MY DIGITAL TAX ACCOUNT LIMITED is an dissolved private limited company with number 10079728. It was incorporated 8 years, 2 months, 25 days ago, on 23 March 2016 and it was dissolved 2 years, 8 months, 19 days ago, on 28 September 2021. The company address is Suite 3 North Wing Metropolitan House, Station Road Suite 3 North Wing Metropolitan House, Station Road, Cheadle, SK8 7AZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: Suite 3 Station Road Cheadle Hulme Cheadle SK8 7AZ England

New address: Suite 3 North Wing Metropolitan House, Station Road Cheadle Hulme Cheadle SK8 7AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

New address: Suite 3 Station Road Cheadle Hulme Cheadle SK8 7AZ

Change date: 2019-12-24

Old address: Springfield House Water Lane Wilmslow SK9 5BG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: Springfield House Water Lane Wilmslow SK9 5BG

Old address: Suite 1, Deanway 2 Deanway Technology Centre, Wilmslow Road Wilmslow SK9 3HW England

Change date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Whelan

Appointment date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Sarah Lisa Mattos

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris James Mattos

Termination date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

New address: Suite 1, Deanway 2 Deanway Technology Centre, Wilmslow Road Wilmslow SK9 3HW

Old address: Willow Court Beeches Green Stroud GL5 4BJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK DOC LTD

21 BELMONT RISE,SUTTON,SM2 6EJ

Number:10592268
Status:ACTIVE
Category:Private Limited Company

CLAIRE TRUELOVE LTD

212 DERBYSHIRE LANE,SHEFFIELD,S8 8SE

Number:09807474
Status:ACTIVE
Category:Private Limited Company

INSITE LIMITED

COMMODITY QUAY,LONDON,E1W 1AZ

Number:02899725
Status:ACTIVE
Category:Private Limited Company

KIRKTON CARES

5 ATHOLL CRESCENT,EDINBURGH,EH3 8EJ

Number:SC363755
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOOMAURAL LIMITED

THE WILDINGS,GUILDFORD,GU4 7UG

Number:01615293
Status:ACTIVE
Category:Private Limited Company

ROSIE RECYCLING LIMITED

100 WISBECH ROAD,PETERBOROUGH,PE7 2DT

Number:11212255
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