DIGITAL TELCO LTD.

4 Victoria Square, St. Albans, AL1 3TF, Hertfordshire, England
StatusDISSOLVED
Company No.10386575
CategoryPrivate Limited Company
Incorporated21 Sep 2016
Age7 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 22 days

SUMMARY

DIGITAL TELCO LTD. is an dissolved private limited company with number 10386575. It was incorporated 7 years, 8 months, 13 days ago, on 21 September 2016 and it was dissolved 2 years, 1 month, 22 days ago, on 12 April 2022. The company address is 4 Victoria Square, St. Albans, AL1 3TF, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-31

Psc name: Digital Energy Technologies Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mindaugas Kliunka

Termination date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincentas Grinius

Appointment date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-11

Officer name: Mr Andrius Kazlauskas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Old address: Rodney Chambers 40 Rodney Street Liverpool L1 9AA England

New address: 4 Victoria Square St. Albans Hertfordshire AL1 3TF

Change date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Mr Mindaugas Kliunka

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrius Kazlauskas

Termination date: 2019-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: Rodney Chambers 40 Rodney Street Liverpool L1 9AA

Old address: 4 Victoria Square St. Albans Hertfordshire AL1 3TF England

Change date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mindaugas Kliunka

Termination date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrius Kazlauskas

Appointment date: 2018-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-02

Old address: 483 Green Lanes London N13 4BS United Kingdom

New address: 4 Victoria Square St. Albans Hertfordshire AL1 3TF

Documents

View document PDF

Incorporation company

Date: 21 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE GROUP RETAIL SERVICES LIMITED

THE TORQUE BUILDING WORTLEY MOOR ROAD,LEEDS,LS12 4JH

Number:06769387
Status:ACTIVE
Category:Private Limited Company

ESTUARY DEVELOPMENT AND CONSTRUCTION LIMITED

JR HOUSE OFFICE NO. 4 & 5,,PONTYPRIDD,CF37 5UR

Number:02037482
Status:ACTIVE
Category:Private Limited Company

MARIA BOYLE COMMUNICATIONS LTD

67 PALEWELL PARK,LONDON,SW14 8JJ

Number:06398494
Status:ACTIVE
Category:Private Limited Company

MYA BLUE UK LIMITED

C/O LEDGER SPARKS LTD AIRPORT HOUSE, SUITE 43 - 45,CROYDON,CR0 0XZ

Number:04090798
Status:ACTIVE
Category:Private Limited Company

PHONAYA LIMITED

C/O SAMUELS LLP,SEVENOAKS,TN13 1LT

Number:11077666
Status:ACTIVE
Category:Private Limited Company

PRECIOUS TECHNOLOGIES LIMITED

28 FAIRWAY AVENUE,WEST DRAYTON,UB7 7AN

Number:11486516
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