Download leads from Nexok and grow your business. Find out more

Digby Trout (Tower Of London) Limited

Documents

Total Documents158
Total Pages632

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off
17 October 2017Final Gazette dissolved via voluntary strike-off
1 August 2017First Gazette notice for voluntary strike-off
1 August 2017First Gazette notice for voluntary strike-off
24 July 2017Application to strike the company off the register
24 July 2017Application to strike the company off the register
1 December 2016Appointment of Eleni Savva as a director on 30 November 2016
1 December 2016Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016
1 December 2016Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016
1 December 2016Appointment of Eleni Savva as a director on 30 November 2016
11 November 2016Confirmation statement made on 31 October 2016 with updates
11 November 2016Confirmation statement made on 31 October 2016 with updates
1 July 2016Total exemption full accounts made up to 30 September 2015
1 July 2016Total exemption full accounts made up to 30 September 2015
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
1 July 2015Total exemption full accounts made up to 30 September 2014
1 July 2015Total exemption full accounts made up to 30 September 2014
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
1 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
3 July 2014Total exemption full accounts made up to 30 September 2013
3 July 2014Total exemption full accounts made up to 30 September 2013
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
27 March 2013Total exemption full accounts made up to 30 September 2012
27 March 2013Total exemption full accounts made up to 30 September 2012
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
3 July 2012Director's details changed for Elior Uk Limited on 30 April 2012
3 July 2012Director's details changed for Elior Uk Limited on 30 April 2012
11 April 2012Total exemption full accounts made up to 30 September 2011
11 April 2012Total exemption full accounts made up to 30 September 2011
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
29 March 2011Termination of appointment of Philip Foster as a director
29 March 2011Termination of appointment of Philip Foster as a director
29 March 2011Appointment of Nicholas Ian Boston as a director
29 March 2011Appointment of Nicholas Ian Boston as a director
7 March 2011Appointment of Mr Philip Joseph Foster as a director
7 March 2011Appointment of Mr Philip Joseph Foster as a director
4 March 2011Termination of appointment of Michael Audis as a director
4 March 2011Termination of appointment of Michael Audis as a director
27 January 2011Total exemption full accounts made up to 30 September 2010
27 January 2011Total exemption full accounts made up to 30 September 2010
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
25 January 2010Appointment of Michael Franklin Audis as a director
25 January 2010Appointment of Michael Franklin Audis as a director
21 January 2010Termination of appointment of Digby Trout as a director
21 January 2010Termination of appointment of Digby Trout as a director
21 January 2010Total exemption full accounts made up to 30 September 2009
21 January 2010Appointment of Elior Uk Limited as a director
21 January 2010Total exemption full accounts made up to 30 September 2009
21 January 2010Appointment of Elior Uk Limited as a director
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register inspection address has been changed
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register inspection address has been changed
17 November 2009Register(s) moved to registered inspection location
17 November 2009Register(s) moved to registered inspection location
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 April 2009Accounts for a dormant company made up to 30 September 2008
22 April 2009Accounts for a dormant company made up to 30 September 2008
5 January 2009Return made up to 31/10/08; full list of members
5 January 2009Return made up to 31/10/08; full list of members
28 October 2008Appointment terminated director and secretary timothy doubleday
28 October 2008Appointment terminated director and secretary timothy doubleday
2 February 2008Accounts for a dormant company made up to 30 September 2007
2 February 2008Accounts for a dormant company made up to 30 September 2007
30 November 2007Return made up to 31/10/07; full list of members
30 November 2007Return made up to 31/10/07; full list of members
13 August 2007Director resigned
13 August 2007Director resigned
13 August 2007Director resigned
13 August 2007Director resigned
15 February 2007Accounts for a dormant company made up to 30 September 2006
15 February 2007Accounts for a dormant company made up to 30 September 2006
14 February 2007Director's particulars changed
14 February 2007Director's particulars changed
13 November 2006Return made up to 31/10/06; full list of members
13 November 2006Return made up to 31/10/06; full list of members
1 August 2006Full accounts made up to 30 September 2005
1 August 2006Full accounts made up to 30 September 2005
2 March 2006Auditor's resignation
2 March 2006Auditor's resignation
14 November 2005Return made up to 31/10/05; full list of members
14 November 2005Return made up to 31/10/05; full list of members
11 November 2005Registered office changed on 11/11/05 from: silk court 68 chestergate macclesfield cheshire SK11 6DY
11 November 2005Registered office changed on 11/11/05 from: silk court 68 chestergate macclesfield cheshire SK11 6DY
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
15 March 2005Full accounts made up to 30 September 2004
15 March 2005Full accounts made up to 30 September 2004
8 November 2004Return made up to 31/10/04; full list of members
8 November 2004Return made up to 31/10/04; full list of members
12 January 2004Full accounts made up to 30 September 2003
12 January 2004Full accounts made up to 30 September 2003
16 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
16 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
14 July 2003Registered office changed on 14/07/03 from: watchmaker court 33 saint johns lane london EC1M 4ND
14 July 2003Registered office changed on 14/07/03 from: watchmaker court 33 saint johns lane london EC1M 4ND
14 July 2003New secretary appointed;new director appointed
14 July 2003Secretary resigned
14 July 2003New secretary appointed;new director appointed
14 July 2003Secretary resigned
12 July 2003Full accounts made up to 30 September 2002
12 July 2003Full accounts made up to 30 September 2002
26 January 2003Return made up to 23/11/02; full list of members
26 January 2003Return made up to 23/11/02; full list of members
6 November 2002New secretary appointed
6 November 2002New secretary appointed
4 November 2002New director appointed
4 November 2002Accounting reference date shortened from 31/12/02 to 30/09/02
4 November 2002Director resigned
4 November 2002Registered office changed on 04/11/02 from: central house balfour road hounslow middlesex TW3 1HY
4 November 2002Registered office changed on 04/11/02 from: central house balfour road hounslow middlesex TW3 1HY
4 November 2002Director resigned
4 November 2002Accounting reference date shortened from 31/12/02 to 30/09/02
4 November 2002New director appointed
29 October 2002Auditor's resignation
29 October 2002Auditor's resignation
18 October 2002Secretary resigned
18 October 2002Secretary resigned
10 October 2002Declaration of satisfaction of mortgage/charge
10 October 2002Declaration of satisfaction of mortgage/charge
26 September 2002Accounts for a small company made up to 31 December 2001
26 September 2002Accounts for a small company made up to 31 December 2001
26 February 2002Particulars of mortgage/charge
26 February 2002Particulars of mortgage/charge
29 January 2002New director appointed
29 January 2002New director appointed
27 November 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
27 November 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
21 August 2001Particulars of mortgage/charge
21 August 2001Particulars of mortgage/charge
15 May 2001Particulars of mortgage/charge
15 May 2001Particulars of mortgage/charge
15 February 2001Accounting reference date extended from 30/11/01 to 31/12/01
15 February 2001New director appointed
15 February 2001Accounting reference date extended from 30/11/01 to 31/12/01
15 February 2001New director appointed
23 November 2000Incorporation
23 November 2000Secretary resigned
23 November 2000Secretary resigned
23 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed