Chackmore
Buckingham
Buckinghamshire
MK18 5JF
Secretary Name | Mr Lee Smallwood |
---|---|
Status | Closed |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Burge`S Hill Stoke St Michael BA3 5JX |
Director Name | Mrs Polly Joanna Hingston Smallwood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 November 2015) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Website | digicoms.net |
---|
Registered Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 50 other UK companies use this postal address |
199k at £0.001 | Snaphix Holdings Limited 99.50% Ordinary A |
---|---|
1000 at £0.001 | Snaphix Holdings Limited 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,349 |
Cash | £3,683 |
Current Liabilities | £1,051 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
5 January 2016 | Termination of appointment of Polly Joanna Hingston Smallwood as a director on 16 November 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Company name changed NOD3X(1) LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Company name changed digi communications LTD\certificate issued on 09/07/14
|
17 June 2014 | Director's details changed for Mrs Polly Joanna Hingston Smallwood on 24 March 2014 (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
17 June 2014 | Change of share class name or designation (2 pages) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Sub-division of shares on 2 June 2014 (5 pages) |
17 June 2014 | Sub-division of shares on 2 June 2014 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Director's details changed for Mrs Polly Joanna Hingston Smallwood on 1 November 2012 (2 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Mrs Polly Joanna Hingston Smallwood on 1 November 2012 (2 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Director's details changed for Mrs Polly Joanna Hingston Smallwood on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Lee Smallwood on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Lee Smallwood on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mrs Polly Joanna Hingston Smallwood on 1 November 2012 (2 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Registered office address changed from C/O J. A. Rose & Company 712 Wimborne Road Winton Bournemouth Dorset BH9 2EG United Kingdom on 16 June 2011 (1 page) |
11 January 2011 | Appointment of Mrs Polly Joanna Hingston Smallwood as a director (2 pages) |
18 November 2010 | Registered office address changed from 1 Burge`S Hill Stoke St Michael BA3 5JX United Kingdom on 18 November 2010 (1 page) |
17 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
4 June 2010 | Incorporation
|