London
NW4 1HE
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Deepak Mansukhani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,467 |
Cash | £21,235 |
Current Liabilities | £709,535 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 October 2013 | Statement of affairs with form 4.19 (5 pages) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Statement of affairs with form 4.19 (5 pages) |
8 October 2013 | Registered office address changed from 12 Christopher Court 90 Great North Way London NW4 1HE England on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 12 Christopher Court 90 Great North Way London NW4 1HE England on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 12 Christopher Court 90 Great North Way London NW4 1HE England on 8 October 2013 (2 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
9 May 2013 | Company name changed dgi london LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Company name changed dgi london LIMITED\certificate issued on 09/05/13
|
23 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
9 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|