-
DIGITAL HIGH STREET LIMITED - Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07248462
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Moorend House
- Snelsins Road
- Cleckheaton
- West Yorkshire
- BD19 3UE Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE UK
Management
- Managing Directors
- COLLINS, Tomas Richard
- WATERSON, Dominic Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-10
- Dissolved on
- 2020-10-28
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Dominic Lee Waterson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-05-31
-
DIGITAL HIGH STREET LIMITED Company Description
- DIGITAL HIGH STREET LIMITED is a ltd registered in United Kingdom with the Company reg no 07248462. Its current trading status is "closed". It was registered 2010-05-10. It has declared SIC or NACE codes as "62090". It has 2 directors The latest accounts are filed up to 31/05/2011.It can be contacted at Moorend House .
Get DIGITAL HIGH STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Digital High Street Limited - Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for DIGITAL HIGH STREET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-10-28) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-18) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-07-28) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-03) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-02-06) - 600
-
resolution (2018-02-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-29) - AD01
-
termination-director-company-with-name-termination-date (2018-01-29) - TM01
-
liquidation-voluntary-statement-of-affairs (2018-01-25) - LIQ02
-
capital-allotment-shares (2018-01-10) - SH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
appoint-person-director-company-with-name-date (2017-02-05) - AP01
-
capital-allotment-shares (2017-06-13) - SH01
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-05) - AD01
-
termination-director-company-with-name-termination-date (2017-11-26) - TM01
-
change-person-director-company-with-change-date (2017-11-29) - CH01
-
capital-allotment-shares (2017-11-29) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-06) - MR01
-
change-person-director-company-with-change-date (2017-12-29) - CH01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-06-20) - SH01
-
capital-allotment-shares (2016-11-24) - SH01
-
capital-allotment-shares (2016-10-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-19) - AR01
-
capital-allotment-shares (2016-02-10) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-22) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-07) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-05-23) - AD01
-
accounts-with-accounts-type-dormant (2014-02-28) - AA
-
appoint-person-director-company-with-name-date (2014-12-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-04) - AP01
-
appoint-person-director-company-with-name (2013-09-19) - AP01
-
capital-allotment-shares (2013-09-18) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-27) - AA
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-09-25) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
gazette-notice-compulsary (2012-09-11) - GAZ1
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
-
change-registered-office-address-company-with-date-old-address (2011-10-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-20) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-05-10) - NEWINC