AMIGO DIGITAL LIMITED

Register to unlock more data on OkredoRegister

AMIGO DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06374638

Incorporation date

18/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2007)
dot icon21/07/2024
Final Gazette dissolved following liquidation
dot icon21/04/2024
Return of final meeting in a members' voluntary winding up
dot icon30/03/2023
Liquidators' statement of receipts and payments to 2023-02-25
dot icon21/04/2022
Liquidators' statement of receipts and payments to 2022-02-25
dot icon13/03/2021
Appointment of a voluntary liquidator
dot icon11/03/2021
Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2021-03-11
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Declaration of solvency
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-30
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon24/04/2020
Change of details for Mr Alexander Richard Hughes as a person with significant control on 2020-04-23
dot icon24/04/2020
Change of details for Mr Christopher James Shields as a person with significant control on 2020-04-23
dot icon24/04/2020
Director's details changed for Mr Christopher James Shields on 2020-04-23
dot icon24/04/2020
Director's details changed for Mr Alexander Richard Hughes on 2020-04-23
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon22/04/2020
Director's details changed for Mr Christopher James Shields on 2019-09-19
dot icon22/04/2020
Change of details for Mr Christopher James Shields as a person with significant control on 2019-09-19
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon23/09/2019
Change of details for Mr Christopher James Shields as a person with significant control on 2019-09-19
dot icon23/09/2019
Change of details for Mr Alexander Richard Hughes as a person with significant control on 2019-09-19
dot icon19/09/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-09-19
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-07-05
dot icon05/10/2018
Change of share class name or designation
dot icon03/10/2018
Notice of Restriction on the Company's Articles
dot icon03/10/2018
Resolutions
dot icon02/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon25/09/2018
Change of details for Mr Christopher James Shields as a person with significant control on 2018-07-05
dot icon25/09/2018
Notification of Alexander Richard Hughes as a person with significant control on 2018-07-05
dot icon04/06/2018
Director's details changed for Mr Christopher James Shields on 2018-05-31
dot icon04/06/2018
Director's details changed for Mr Alexander Richard Hughes on 2018-05-31
dot icon31/05/2018
Change of details for Mr Christopher James Shields as a person with significant control on 2018-05-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-30
dot icon30/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-16
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon16/06/2016
Previous accounting period extended from 2015-09-30 to 2016-03-30
dot icon01/04/2016
Statement of capital following an allotment of shares on 2016-03-16
dot icon01/04/2016
Resolutions
dot icon16/03/2016
Termination of appointment of Nicola Redfern Williams as a secretary on 2015-09-19
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/01/2015
Director's details changed for Mr Alexander Richard Hughes on 2015-01-13
dot icon19/11/2014
Director's details changed for Mr Christopher James Shields on 2014-10-18
dot icon18/11/2014
Director's details changed for Mr Alexander Richard Hughes on 2014-11-18
dot icon18/11/2014
Secretary's details changed for Nicola Redfern Williams on 2014-11-18
dot icon06/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2013
Statement of capital following an allotment of shares on 2012-09-19
dot icon20/11/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/02/2012
Director's details changed for Christopher James Shield on 2012-02-07
dot icon09/12/2011
Director's details changed for Alex Hughes on 2011-12-09
dot icon08/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/11/2009
Registered office address changed from 24 Grays Inn Road London Greater London WC1X 8HP on 2009-11-29
dot icon29/09/2009
Return made up to 18/09/09; full list of members
dot icon17/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/04/2009
Director appointed christopher james shield
dot icon13/11/2008
Return made up to 18/09/08; full list of members
dot icon01/12/2007
Registered office changed on 01/12/07 from: studio t 25 horsell road highbury london N5 1XL
dot icon18/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AMIGO DIGITAL LIMITED

AMIGO DIGITAL LIMITED is an(a) Dissolved company incorporated on 18/09/2007 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMIGO DIGITAL LIMITED?

toggle

AMIGO DIGITAL LIMITED is currently Dissolved. It was registered on 18/09/2007 and dissolved on 21/07/2024.

Where is AMIGO DIGITAL LIMITED located?

toggle

AMIGO DIGITAL LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does AMIGO DIGITAL LIMITED do?

toggle

AMIGO DIGITAL LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for AMIGO DIGITAL LIMITED?

toggle

The latest filing was on 21/07/2024: Final Gazette dissolved following liquidation.