DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED: Filings
Overview
| Company Name | DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04831814 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 8 pages | AA | ||
Termination of appointment of Victoria Anne Chandler as a secretary on Sep 07, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA on Aug 26, 2022 | 2 pages | AD01 | ||
Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB | 1 pages | AD04 | ||
Registered office address changed from Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England to The Square Basing View Basingstoke RG21 4EB on Jan 05, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan John Moody as a director on Apr 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mel David Taylor as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB | 1 pages | AD03 | ||
Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB | 1 pages | AD02 | ||
Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU on Mar 15, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||
Registration of charge 048318140007, created on Sep 30, 2020 | 30 pages | MR01 | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||
Appointment of Mr Nicholas Julian Bratton as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Oliver Carl Archer as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0