DIGIPOS STORE SOLUTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

DIGIPOS STORE SOLUTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04779659

Incorporation date

28/05/2003

Size

Group

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon17/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2013
First Gazette notice for compulsory strike-off
dot icon17/10/2012
Receiver's abstract of receipts and payments to 2012-10-04
dot icon17/10/2012
Notice of ceasing to act as receiver or manager
dot icon06/09/2012
Receiver's abstract of receipts and payments to 2012-07-11
dot icon19/09/2011
Administrative Receiver's report
dot icon19/07/2011
Registered office address changed from C/O Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2011-07-20
dot icon19/07/2011
Registered office address changed from Unit 4 Houndmills, Industrial Estate Hamilton Road Basingstoke Hampshire RG21 6YT Uk on 2011-07-20
dot icon14/07/2011
Notice of appointment of receiver or manager
dot icon22/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Iwan Lobato as a director
dot icon18/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon17/08/2010
Director's details changed for Iwan Vijaiklimar Lobato on 2010-05-26
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon14/07/2010
Group of companies' accounts made up to 2010-03-02
dot icon13/06/2010
Miscellaneous
dot icon13/06/2010
Miscellaneous
dot icon13/06/2010
Group of companies' accounts made up to 2009-02-28
dot icon15/03/2010
Change of share class name or designation
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon15/03/2010
Resolutions
dot icon29/11/2009
Appointment of Mr Tony Hidlago as a director
dot icon29/11/2009
Termination of appointment of Henry Barrell as a director
dot icon29/11/2009
Termination of appointment of Henry Barrell as a secretary
dot icon28/10/2009
Appointment of Miss Lisa Church as a secretary
dot icon24/09/2009
Registered office changed on 25/09/2009 from grove house lutyens close chineham court basingstoke hampshire RG24 8AG united kingdom
dot icon14/06/2009
Return made up to 26/05/09; full list of members
dot icon05/02/2009
Director appointed ian patterson
dot icon19/01/2009
Director appointed iwan vijaiklimar lobato
dot icon29/12/2008
Registered office changed on 30/12/2008 from the coach house kempshott park dummer hampshire RG25 2DB
dot icon12/10/2008
Appointment Terminated Director andrew murtagh
dot icon12/10/2008
Appointment Terminated Director alan hatfield
dot icon26/06/2008
Accounting reference date extended from 31/08/2008 to 28/02/2009
dot icon10/06/2008
Return made up to 26/05/08; full list of members
dot icon10/03/2008
Group of companies' accounts made up to 2007-08-31
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon08/07/2007
New director appointed
dot icon02/07/2007
Return made up to 26/05/07; no change of members
dot icon13/06/2007
Group of companies' accounts made up to 2006-08-31
dot icon15/02/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon21/11/2006
Certificate of change of name
dot icon15/06/2006
Return made up to 26/05/06; full list of members
dot icon13/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon24/01/2006
Group of companies' accounts made up to 2005-08-31
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon21/09/2005
Director resigned
dot icon19/09/2005
£ ic 4733239/4727345 29/07/05 £ sr 5894@1=5894
dot icon22/06/2005
Director's particulars changed
dot icon06/06/2005
Return made up to 26/05/05; full list of members
dot icon05/04/2005
Group of companies' accounts made up to 2004-08-31
dot icon14/09/2004
Certificate of change of name
dot icon18/07/2004
Return made up to 29/05/04; full list of members
dot icon18/07/2004
Director's particulars changed
dot icon05/04/2004
Registered office changed on 06/04/04 from: rutherford centre rutherford road basingstoke hampshire RG24 8PB
dot icon29/03/2004
Statement of affairs
dot icon29/03/2004
Statement of affairs
dot icon29/03/2004
Ad 09/03/04-11/03/04 £ si 3801733@1=3801733 £ ic 931506/4733239
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Auditor's resignation
dot icon14/09/2003
New director appointed
dot icon11/09/2003
Ad 22/08/03--------- £ si 436649@1=436649 £ ic 494857/931506
dot icon04/09/2003
Ad 22/08/03--------- £ si 399999@1=399999 £ ic 94858/494857
dot icon04/09/2003
Ad 22/08/03--------- £ si 94857@1=94857 £ ic 1/94858
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Declaration of assistance for shares acquisition
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Nc inc already adjusted 22/08/03
dot icon04/09/2003
New director appointed
dot icon29/08/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
New director appointed
dot icon22/08/2003
Memorandum and Articles of Association
dot icon11/08/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon09/07/2003
Registered office changed on 10/07/03 from: the billings walnut tree close guildford surrey GU1 4YD
dot icon09/07/2003
Accounting reference date extended from 31/05/04 to 31/08/04
dot icon09/07/2003
Secretary resigned;director resigned
dot icon09/07/2003
Director resigned
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon09/07/2003
New director appointed
dot icon06/07/2003
Certificate of change of name
dot icon28/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2010
dot iconLast change occurred
01/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
01/03/2010
dot iconNext account date
01/03/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Huw Llewelyn Francis
Director
04/07/2003 - 16/01/2006
27
Bittleston, Timothy Steven
Director
16/06/2003 - 14/09/2005
36
Patterson, Ian James
Director
02/01/2009 - Present
17
Baxter, Richard Alistair
Director
29/05/2003 - 04/07/2003
245
Barrell, Henry James
Director
04/07/2003 - 30/09/2009
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGIPOS STORE SOLUTIONS GROUP LIMITED

DIGIPOS STORE SOLUTIONS GROUP LIMITED is an(a) Dissolved company incorporated on 28/05/2003 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 5 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 DIGIPOS STORE SOLUTIONS GROUP LIMITED?

toggle

DIGIPOS STORE SOLUTIONS GROUP LIMITED is currently Dissolved. It was registered on 28/05/2003 and dissolved on 17/06/2013.

Where is DIGIPOS STORE SOLUTIONS GROUP LIMITED located?

toggle

DIGIPOS STORE SOLUTIONS GROUP LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does DIGIPOS STORE SOLUTIONS GROUP LIMITED do?

toggle

DIGIPOS STORE SOLUTIONS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DIGIPOS STORE SOLUTIONS GROUP LIMITED?

toggle

The latest filing was on 17/06/2013: Final Gazette dissolved via compulsory strike-off.