DIGITAL FUEL INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | SC540604 |
Category | Private Limited Company |
Incorporated | 19 Jul 2016 |
Age | 7 years, 10 months, 4 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Resolution
Date: 21 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-01-09
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
EXCHANGE COMMUNICATIONS GROUP LIMITED
5 CHAPEL MEWS,BICESTER,OX26 6BS
Number: | 09294667 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 397,CARTERTON,OX18 9DY
Number: | 08609474 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHANCERY,MANCHESTER,M2 1EW
Number: | 05240207 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ASHMOLE & CO,HAVERFORDWEST,SA61 1PX
Number: | 04430381 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |