8 September 2018 | Final Gazette dissolved following liquidation | 1 page |
---|
8 June 2018 | Notice of final account prior to dissolution | 18 pages |
---|
13 September 2017 | Progress report in a winding up by the court | 13 pages |
---|
13 September 2017 | Progress report in a winding up by the court | 13 pages |
---|
30 September 2016 | INSOLVENCY:re progress report 21/07/2015-20/07/2016 | 7 pages |
---|
30 September 2016 | INSOLVENCY:re progress report 21/07/2015-20/07/2016 | 7 pages |
---|
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | 2 pages |
---|
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | 2 pages |
---|
17 August 2015 | Insolvency:annual progress report brought down date 20/07/2015 | 7 pages |
---|
17 August 2015 | Insolvency:annual progress report brought down date 20/07/2015 | 7 pages |
---|
13 August 2014 | Registered office address changed from Unit 1 Chancery Gate Business Centre Stonefield Way South Ruislip Ha4 Oja to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 August 2014 | 2 pages |
---|
13 August 2014 | Registered office address changed from Unit 1 Chancery Gate Business Centre Stonefield Way South Ruislip Ha4 Oja to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 August 2014 | 2 pages |
---|
6 August 2014 | Order of court to wind up | 1 page |
---|
6 August 2014 | Appointment of a liquidator | 1 page |
---|
6 August 2014 | Appointment of a liquidator | 1 page |
---|
6 August 2014 | Order of court to wind up | 1 page |
---|
10 July 2014 | Termination of appointment of Yue Kan as a director | 1 page |
---|
10 July 2014 | Termination of appointment of Yue Kan as a director | 1 page |
---|
17 June 2014 | Company name changed dgm distribution LIMITED\certificate issued on 17/06/14 - RES15 ‐ Change company name resolution on 2014-06-13
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
17 June 2014 | Company name changed dgm distribution LIMITED\certificate issued on 17/06/14 - RES15 ‐ Change company name resolution on 2014-06-13
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
13 June 2014 | Appointment of Mr Ho for Chik as a director | 2 pages |
---|
13 June 2014 | Appointment of Mr Ho for Chik as a director | 2 pages |
---|
10 April 2014 | Accounts for a small company made up to 31 March 2013 | 6 pages |
---|
10 April 2014 | Accounts for a small company made up to 31 March 2013 | 6 pages |
---|
9 April 2014 | Compulsory strike-off action has been discontinued | 1 page |
---|
9 April 2014 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 April 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 April 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03 | 3 pages |
---|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03 | 3 pages |
---|
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders | 3 pages |
---|
18 April 2013 | Director's details changed for Yue Cheung Albert Kan on 15 April 2013 | 2 pages |
---|
18 April 2013 | Director's details changed for Yue Cheung Albert Kan on 15 April 2013 | 2 pages |
---|
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders | 3 pages |
---|
6 January 2013 | Accounts for a small company made up to 31 March 2012 | 4 pages |
---|
6 January 2013 | Accounts for a small company made up to 31 March 2012 | 4 pages |
---|
13 December 2012 | Director's details changed for Yue Cheung Albert Kan on 11 December 2012 | 2 pages |
---|
13 December 2012 | Director's details changed for Yue Cheung Albert Kan on 11 December 2012 | 2 pages |
---|
25 May 2012 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
25 May 2012 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders | 3 pages |
---|
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders | 3 pages |
---|
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders | 3 pages |
---|
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders | 3 pages |
---|
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders | 3 pages |
---|
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders | 3 pages |
---|
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
25 November 2010 | Termination of appointment of Hoi Lau as a secretary | 1 page |
---|
25 November 2010 | Termination of appointment of Siu Kan as a director | 1 page |
---|
25 November 2010 | Termination of appointment of Hoi Lau as a secretary | 1 page |
---|
25 November 2010 | Termination of appointment of Siu Kan as a director | 1 page |
---|
4 November 2010 | Company name changed digimate service LTD\certificate issued on 04/11/10 - RES15 ‐ Change company name resolution on 2010-10-18
| 2 pages |
---|
4 November 2010 | Change of name notice | 2 pages |
---|
4 November 2010 | Company name changed digimate service LTD\certificate issued on 04/11/10 - RES15 ‐ Change company name resolution on 2010-10-18
| 2 pages |
---|
4 November 2010 | Change of name notice | 2 pages |
---|
26 April 2010 | Secretary's details changed for Hoi Man Alice Lau on 1 October 2009 | 3 pages |
---|
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders | 16 pages |
---|
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders | 16 pages |
---|
26 April 2010 | Director's details changed for Siu Cheung Kan on 2 January 2010 | 3 pages |
---|
26 April 2010 | Director's details changed for Siu Cheung Kan on 2 January 2010 | 3 pages |
---|
26 April 2010 | Secretary's details changed for Hoi Man Alice Lau on 1 October 2009 | 3 pages |
---|
26 April 2010 | Director's details changed for Siu Cheung Kan on 2 January 2010 | 3 pages |
---|
26 April 2010 | Secretary's details changed for Hoi Man Alice Lau on 1 October 2009 | 3 pages |
---|
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
16 April 2010 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
15 April 2009 | Return made up to 21/03/09; full list of members | 5 pages |
---|
15 April 2009 | Return made up to 21/03/09; full list of members | 5 pages |
---|
3 April 2009 | Director's change of particulars / siu kan / 27/03/2009 | 1 page |
---|
3 April 2009 | Director's change of particulars / siu kan / 27/03/2009 | 1 page |
---|
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 | 4 pages |
---|
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 | 4 pages |
---|
7 May 2008 | Return made up to 21/03/08; full list of members | 9 pages |
---|
7 May 2008 | Return made up to 21/03/08; full list of members | 9 pages |
---|
28 March 2008 | Appointment terminated secretary teck lim | 1 page |
---|
28 March 2008 | Secretary appointed hoi man alice lau | 2 pages |
---|
28 March 2008 | Appointment terminated secretary teck lim | 1 page |
---|
28 March 2008 | Secretary appointed hoi man alice lau | 2 pages |
---|
2 October 2007 | New secretary appointed | 2 pages |
---|
2 October 2007 | Secretary resigned | 1 page |
---|
2 October 2007 | Secretary resigned | 1 page |
---|
2 October 2007 | New secretary appointed | 2 pages |
---|
21 September 2007 | New director appointed | 2 pages |
---|
21 September 2007 | Director's particulars changed | 1 page |
---|
21 September 2007 | Director's particulars changed | 1 page |
---|
21 September 2007 | New director appointed | 2 pages |
---|
19 September 2007 | Director's particulars changed | 1 page |
---|
19 September 2007 | New director appointed | 1 page |
---|
19 September 2007 | New director appointed | 1 page |
---|
19 September 2007 | Director's particulars changed | 1 page |
---|
17 July 2007 | Company name changed digimate trading LIMITED\certificate issued on 17/07/07 | 2 pages |
---|
17 July 2007 | Company name changed digimate trading LIMITED\certificate issued on 17/07/07 | 2 pages |
---|
30 May 2007 | Accounts for a dormant company made up to 31 March 2007 | 1 page |
---|
30 May 2007 | Accounts for a dormant company made up to 31 March 2007 | 1 page |
---|
24 April 2007 | Return made up to 21/03/07; full list of members | 6 pages |
---|
24 April 2007 | Return made up to 21/03/07; full list of members | 6 pages |
---|
7 December 2006 | Director's particulars changed | 1 page |
---|
7 December 2006 | Director's particulars changed | 1 page |
---|
14 June 2006 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
14 June 2006 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
9 June 2006 | Director resigned | 1 page |
---|
9 June 2006 | New director appointed | 1 page |
---|
9 June 2006 | New director appointed | 1 page |
---|
9 June 2006 | Registered office changed on 09/06/06 from: 82 st john street london EC1M 4JN | 1 page |
---|
9 June 2006 | Ad 21/03/06-21/03/06 £ si [email protected]=9999 £ ic 1/10000 | 1 page |
---|
9 June 2006 | New secretary appointed | 1 page |
---|
9 June 2006 | Secretary resigned | 1 page |
---|
9 June 2006 | Secretary resigned | 1 page |
---|
9 June 2006 | Ad 21/03/06-21/03/06 £ si [email protected]=9999 £ ic 1/10000 | 1 page |
---|
9 June 2006 | New secretary appointed | 1 page |
---|
9 June 2006 | Director resigned | 1 page |
---|
9 June 2006 | £ nc 1000/10000 21/03/06 | 2 pages |
---|
9 June 2006 | Registered office changed on 09/06/06 from: 82 st john street london EC1M 4JN | 1 page |
---|
9 June 2006 | £ nc 1000/10000 21/03/06 | 2 pages |
---|
21 March 2006 | Incorporation | 18 pages |
---|
21 March 2006 | Incorporation | 18 pages |
---|