DIGI TAXATION LTD

6th Floor Parsonage Chambers 6th Floor Parsonage Chambers, Manchester, M3 2HW, United Kingdom
StatusDISSOLVED
Company No.11289106
CategoryPrivate Limited Company
Incorporated04 Apr 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 12 days

SUMMARY

DIGI TAXATION LTD is an dissolved private limited company with number 11289106. It was incorporated 6 years, 1 month, 17 days ago, on 04 April 2018 and it was dissolved 1 month, 12 days ago, on 09 April 2024. The company address is 6th Floor Parsonage Chambers 6th Floor Parsonage Chambers, Manchester, M3 2HW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Rawling

Change date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Ward

Termination date: 2022-12-23

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2023

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-23

Capital : 400 GBP

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-23

Psc name: Miss Nicole Ward

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-23

Psc name: Digi Ltd

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2023

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-23

Capital : 204 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-23

Psc name: Adam Rawling

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-23

Psc name: Nicole Ward

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-26

Officer name: Mr Adam Rawling

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-23

Psc name: Digi Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Ward

Appointment date: 2022-12-23

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-23

Capital : 200 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-23

Psc name: Adam Rawling

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed netherhurst LIMITED\certificate issued on 19/04/22

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2022

Action Date: 17 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-17

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2022

Action Date: 17 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-17

Old address: C/O Digi Accountancy, Office 1, 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom

New address: 6th Floor Parsonage Chambers 3 Parsonage Manchester M3 2HW

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

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

Change date: 2022-02-28

New address: C/O Digi Accountancy, Office 1, 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW

Old address: C/O Digi Accountancy Office 312B 82 King Street Manchester M2 4WQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-24

New address: C/O Digi Accountancy Office 312B 82 King Street Manchester M2 4WQ

Old address: C/O Redstone Accountancy 28 Kansas Avenue Media City Salford M50 2GL United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Change date: 2019-05-17

New address: C/O Redstone Accountancy 28 Kansas Avenue Media City Salford M50 2GL

Old address: C/O Redstone Accountancy Suite 510 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Rawling

Change date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Rawling

Change date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Old address: C/O Redstone Accountancy Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom

New address: C/O Redstone Accountancy Suite 510 1 Lowry Plaza the Quays Salford M50 3UB

Change date: 2018-12-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-04

Psc name: Mr Adam Rawling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

New address: C/O Redstone Accountancy Suite 307 1 Lowry Plaza the Quays Salford M50 3UB

Change date: 2018-07-05

Old address: Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: Suite 307 1 Lowry Plaza the Quays Salford M50 3UB

Old address: 39 Micklehurst Road Mossley Ashton-Under-Lyne OL5 9JF England

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Rawling

Change date: 2018-04-04

Documents

View document PDF

Incorporation company

Date: 04 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE ALDERDICE TEXTILES LIMITED

58 CANTLEY ROAD,BEDFORD,MK40 4RX

Number:09706699
Status:ACTIVE
Category:Private Limited Company

SATURNALIA UK LIMITED

60 WENSLEYDALE ROAD,MIDDLESEX,TW12 2LX

Number:02711667
Status:ACTIVE
Category:Private Limited Company

SERVICED PROPERTIES UK LIMITED

UNIT 4 ST MARTINS MARKET GLOUCESTER STREET,BIRMINGHAM,B5 4QJ

Number:11188130
Status:ACTIVE
Category:Private Limited Company

SIMON WHITEHEAD ARCHITECTS '2' LIMITED

16-18 UNIT B,LONDON,SE1 1HL

Number:07773793
Status:ACTIVE
Category:Private Limited Company

SSD BROKERAGE LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11775505
Status:ACTIVE
Category:Private Limited Company

THORPE BUILDING (S.E.) LTD

5 NIGHTINGALE LANE,DOVER,CT15 4JB

Number:10256180
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