DIGIPATH LTD: Filings

  • Overview

    Company NameDIGIPATH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06801193
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DIGIPATH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from * 4 Newlands Drive, Colnbrook Slough SL3 0DX United Kingdom* on Aug 15, 2011

    1 pagesAD01

    Termination of appointment of Raffaele Boldi as a director

    1 pagesTM01

    Director's details changed for Cm Nominees Ltd on Apr 15, 2011

    2 pagesCH02

    Annual return made up to Jan 26, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2011

    Statement of capital on Mar 15, 2011

    • Capital: GBP 3
    SH01

    Director's details changed for Mr Raffaele Boldi on Dec 14, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2010

    5 pagesAA

    Director's details changed for Cm Nominees Ltd on May 11, 2010

    1 pagesCH02

    Annual return made up to Jan 26, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Cm Nominees Ltd on Nov 24, 2009

    1 pagesCH02

    Director's details changed for Cm Nominees Ltd on Oct 07, 2009

    1 pagesCH02

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    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