DIGITAL FUEL INTERNATIONAL LIMITED

Digital Fuel International Limited Ibm United Kingdom Limited Office, C/O Wizu Digital Fuel International Limited Ibm United Kingdom Limited Office, C/O Wizu, Glasgow, G2 1RW, United Kingdom
StatusACTIVE
Company No.SC540604
CategoryPrivate Limited Company
Incorporated19 Jul 2016
Age7 years, 10 months, 4 days
JurisdictionScotland

SUMMARY

DIGITAL FUEL INTERNATIONAL LIMITED is an active private limited company with number SC540604. It was incorporated 7 years, 10 months, 4 days ago, on 19 July 2016. The company address is Digital Fuel International Limited Ibm United Kingdom Limited Office, C/O Wizu Digital Fuel International Limited Ibm United Kingdom Limited Office, C/O Wizu, Glasgow, G2 1RW, United Kingdom.



Company Fillings

Change sail address company with new address

Date: 14 May 2024

Category: Address

Type: AD02

New address: Digital Fuel International Limited Ibm United Kingdom Limited Office, C/O Wizu 2 West Regent St Glasgow G2 1RW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

New address: Digital Fuel International Limited Ibm United Kingdom Limited Office, C/O Wizu 2 West Regent St Glasgow G2 1RW

Change date: 2024-05-14

Old address: C/O Rsm Third Floor, Centenary House, 69 Wellington Street Glasgow G2 6HG Scotland

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-05-01

Officer name: Alison Mary Catherine Sullivan

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ibm United Kingdom Limited

Notification date: 2024-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Pease

Termination date: 2024-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 19 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Digital Fuel Sv, Llc

Cessation date: 2016-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Pease

Termination date: 2024-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: International Business Machines Corporation

Cessation date: 2024-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Pease

Appointment date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Kurt Shintaffer

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA01

New date: 2024-05-31

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2024

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-10

Psc name: International Business Machines Corporation

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-19

Officer name: John Morrow

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-19

Officer name: Mr Brian Pease

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morrow

Termination date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donavon Hall

Appointment date: 2020-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Auditors resignation company

Date: 01 Mar 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Old address: , 39 Hunters Way Lochwinnoch, PA12 4BX, United Kingdom

New address: C/O Rsm Third Floor, Centenary House, 69 Wellington Street Glasgow G2 6HG

Change date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Mr John Morrow

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Mr Kurt Shintaffer

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Aye

Termination date: 2018-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-23

Officer name: Mr John Morrow

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Soltani

Termination date: 2018-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Francis Hall

Termination date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Digital Fuel Sv, Llc

Change date: 2017-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Alex Soltani

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Aye

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Francis Hall

Termination date: 2016-12-01

Documents

View document PDF

Incorporation company

Date: 19 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCHANGE COMMUNICATIONS GROUP LIMITED

5 CHAPEL MEWS,BICESTER,OX26 6BS

Number:09294667
Status:ACTIVE
Category:Private Limited Company

EXTRABITS TRADING LIMITED

PO BOX 397,CARTERTON,OX18 9DY

Number:08609474
Status:ACTIVE
Category:Private Limited Company

L.E.W. DIECASTINGS LIMITED

THE CHANCERY,MANCHESTER,M2 1EW

Number:05240207
Status:LIQUIDATION
Category:Private Limited Company

M & S TRANSPORT LIMITED

ASHMOLE & CO,HAVERFORDWEST,SA61 1PX

Number:04430381
Status:ACTIVE
Category:Private Limited Company

SIDWORTH STREET LTD

18-22 WIGMORE STREET,LONDON,W1U 2RG

Number:08266917
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE INFORMATION BUREAU LIMITED

CAVENDISH HOUSE,CLECKHEATON,BD19 4TE

Number:03855717
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