THE DIGITAL ESTABLISHMENT LTD
Status | DISSOLVED |
Company No. | 10772554 |
Category | Private Limited Company |
Incorporated | 16 May 2017 |
Age | 7 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 7 months, 3 days |
SUMMARY
THE DIGITAL ESTABLISHMENT LTD is an dissolved private limited company with number 10772554. It was incorporated 7 years, 20 days ago, on 16 May 2017 and it was dissolved 2 years, 7 months, 3 days ago, on 02 November 2021. The company address is 72a Stoke Newington Road, London, N16 7XB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Address
Type: AD01
Old address: 85 Great Portland Street First Floor London W1W 7LT England
Change date: 2021-07-09
New address: 72a Stoke Newington Road London N16 7XB
Documents
Accounts with accounts type dormant
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Second filing cessation of a person with significant control
Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Waris Khan
Documents
Second filing notification of a person with significant control
Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Renars Suneps
Documents
Second filing of director termination with name
Date: 30 Sep 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Waris Khan
Documents
Second filing of director appointment with name
Date: 30 Sep 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Renars Suneps
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Termination director company with name termination date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waris Khan
Termination date: 2020-05-29
Documents
Notification of a person with significant control
Date: 29 May 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Renars Suneps
Notification date: 2020-05-29
Documents
Cessation of a person with significant control
Date: 29 May 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-29
Psc name: Waris Khan
Documents
Appoint person director company with name date
Date: 29 May 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-29
Officer name: Mr Renars Suneps
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2020-05-29
Old address: 85 Great Portland Street London W1W 7LT England
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr. Waris Khan
Documents
Accounts with accounts type dormant
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 04 Jun 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-01
Officer name: Nominee Secretary Ltd
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Old address: Suite B, 29 Harley Street London W1G 9QR England
New address: 85 Great Portland Street London W1W 7LT
Change date: 2017-09-13
Documents
Some Companies
ORWELL HOUSE,HUNGERFORD,RG17 0NE
Number: | 11531943 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE STEPHENS 1 LAKESIDE FESTIVAL WAY,STOKE-ON-TRENT,ST1 5RY
Number: | 08425094 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
98 PAINSWICK ROAD,GLOUCESTERSHIRE,GL50 2EY
Number: | 05294848 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPPER HOUSE,NANTWICH,CW5 5DQ
Number: | 06588553 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPHERE OFFICE SOLUTIONS LIMITED
34 BETTWSYCOED ROAD,CARDIFF,CF23 6PL
Number: | 04609341 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRAFTON CONSULTANCY LIMITED
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 10822521 |
Status: | ACTIVE |
Category: | Private Limited Company |