DIGILINK LIMITED

Register to unlock more data on OkredoRegister

DIGILINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04591938

Incorporation date

15/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Chancellors House Brampton Lane, Hendon, London NW4 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon23/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon14/09/2022
Application to strike the company off the register
dot icon03/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-11-15 with updates
dot icon19/01/2021
Director's details changed for Mr Ivor David Share on 2020-01-31
dot icon19/01/2021
Secretary's details changed for Mrs. Denise Linda Share on 2020-01-31
dot icon19/01/2021
Change of details for Mr Ivor David Share as a person with significant control on 2020-01-31
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon02/08/2019
Registered office address changed from C/O Somers Baker Prince Kurz 45 Ealing Road Wembley HA0 4BA to Chancellors House Brampton Lane Hendon London NW4 4AB on 2019-08-02
dot icon19/06/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon08/08/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon16/10/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2017
Registration of charge 045919380003, created on 2017-06-21
dot icon15/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon13/10/2014
Registration of charge 045919380002, created on 2014-10-08
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon17/12/2009
Director's details changed for Ivor David Share on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon23/02/2009
Total exemption small company accounts made up to 2006-12-31
dot icon18/02/2009
Appointment terminated director william mccarthy
dot icon19/01/2009
Return made up to 15/11/08; full list of members
dot icon07/01/2008
Return made up to 15/11/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2006
Return made up to 15/11/06; full list of members
dot icon23/11/2005
Return made up to 15/11/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 15/11/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 15/11/03; full list of members
dot icon16/10/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon25/06/2003
Particulars of mortgage/charge
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon13/03/2003
Ad 19/11/02--------- £ si 848@1=848 £ ic 2/850
dot icon13/03/2003
New director appointed
dot icon19/12/2002
Registered office changed on 19/12/02 from: 45 ealing road wembley middlesex HA0 4BA
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
New director appointed
dot icon16/12/2002
Resolutions
dot icon16/12/2002
£ nc 1000/10000000 15/11/02
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Registered office changed on 04/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon15/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIGILINK LIMITED

DIGILINK LIMITED is an(a) Dissolved company incorporated on 15/11/2002 with the registered office located at Chancellors House Brampton Lane, Hendon, London NW4 4AB. 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 DIGILINK LIMITED?

toggle

DIGILINK LIMITED is currently Dissolved. It was registered on 15/11/2002 and dissolved on 03/01/2023.

Where is DIGILINK LIMITED located?

toggle

DIGILINK LIMITED is registered at Chancellors House Brampton Lane, Hendon, London NW4 4AB.

What does DIGILINK LIMITED do?

toggle

DIGILINK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DIGILINK LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.