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

Digichannel Limited

Documents

Total Documents49
Total Pages183

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off
22 November 2016First Gazette notice for voluntary strike-off
10 November 2016Application to strike the company off the register
26 September 2016Accounts for a dormant company made up to 31 December 2015
13 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2
28 September 2015Accounts for a dormant company made up to 31 December 2014
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
3 August 2014Accounts for a dormant company made up to 31 December 2013
15 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
15 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
9 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
9 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
8 February 2013Director's details changed for Gavin Christopher Petken on 27 July 2012
8 February 2013Secretary's details changed for Gavin Christopher Petken on 27 July 2012
27 January 2013Total exemption small company accounts made up to 31 December 2012
23 October 2012Total exemption small company accounts made up to 31 December 2011
21 September 2012Registered office address changed from 15 Nightingale Close Radlett Hertfordshire WD7 8NT on 21 September 2012
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
25 October 2011Total exemption small company accounts made up to 31 December 2010
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders
21 September 2010Total exemption small company accounts made up to 31 December 2009
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
8 March 2010Director's details changed for Gavin Christopher Petken on 6 March 2010
8 March 2010Director's details changed for Gavin Christopher Petken on 6 March 2010
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
31 October 2009Total exemption small company accounts made up to 31 December 2008
18 March 2009Return made up to 06/02/09; full list of members
22 October 2008Total exemption small company accounts made up to 31 December 2007
3 March 2008Return made up to 06/02/08; full list of members
3 March 2008Director's change of particulars / marcus dench / 15/01/2008
15 October 2007Total exemption small company accounts made up to 31 December 2006
6 March 2007Return made up to 06/02/07; full list of members
11 November 2006Total exemption small company accounts made up to 31 December 2005
28 February 2006Return made up to 06/02/06; full list of members
28 February 2006Registered office changed on 28/02/06 from: 15 nightingale close radlett hertfordshire WD7 8NT
23 January 2006Total exemption small company accounts made up to 31 December 2004
11 October 2005Registered office changed on 11/10/05 from: 6 nightingale close radlett hertfordshire WD7 8NT
7 October 2005Secretary's particulars changed;director's particulars changed
3 August 2005Registered office changed on 03/08/05 from: 4 summer hill elstree hertfordshire WD6 3JA
14 April 2005Amended accounts made up to 31 December 2003
14 February 2005Return made up to 06/02/05; full list of members
29 October 2004Total exemption small company accounts made up to 31 December 2003
13 February 2004Return made up to 06/02/04; full list of members
13 March 2003Ad 16/02/03--------- £ si 1@1=1 £ ic 1/2
13 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03
6 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing