-
RUN 2 DIGITAL LIMITED - 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
Company Information
- Company registration number
- 08984885
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 7400 Daresbury Park
- Daresbury
- Warrington
- Cheshire
- WA4 4BS 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS UK
Management
- Managing Directors
- WALTERS, David Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-08
- Dissolved on
- 2023-08-06
- SIC/NACE
- 62030
Ownership
- Beneficial Owners
- Mr Christian Mcginty
- Mr David Brian Walters
- Spark Tmt (Gp) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- INFINITAL LIMITED
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2022-06-29
- Last Date: 2021-06-15
-
RUN 2 DIGITAL LIMITED Company Description
- RUN 2 DIGITAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08984885. Its current trading status is "closed". It was registered 2014-04-08. It was previously called INFINITAL LIMITED. It has declared SIC or NACE codes as "62030". It has 1 director The latest accounts are filed up to 2021-04-30.It can be contacted at 7400 Daresbury Park .
Get RUN 2 DIGITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Run 2 Digital Limited - 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for RUN 2 DIGITAL 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 2023
-
gazette-dissolved-liquidation (2023-08-06) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-06) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-affairs (2022-03-09) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2022-03-09) - 600
-
resolution (2022-03-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-09) - AD01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
-
confirmation-statement-with-updates (2021-06-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-15) - AD01
-
mortgage-satisfy-charge-full (2021-02-08) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-01-28) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-06-07) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-06) - MR01
-
accounts-with-accounts-type-micro-entity (2020-02-11) - AA
-
termination-director-company-with-name-termination-date (2020-05-20) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-01) - MR01
-
confirmation-statement-with-updates (2020-06-15) - CS01
-
notification-of-a-person-with-significant-control (2020-06-07) - PSC01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-05-22) - PSC02
-
mortgage-satisfy-charge-full (2019-05-22) - MR04
-
appoint-person-director-company-with-name-date (2019-05-22) - AP01
-
change-to-a-person-with-significant-control (2019-05-22) - PSC04
-
capital-alter-shares-subdivision (2019-06-03) - SH02
-
capital-allotment-shares (2019-06-10) - SH01
-
confirmation-statement-with-updates (2019-07-30) - CS01
-
resolution (2019-05-31) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-16) - MR01
-
change-to-a-person-with-significant-control (2019-05-14) - PSC04
-
change-person-director-company-with-change-date (2019-05-14) - CH01
-
confirmation-statement-with-updates (2019-05-13) - CS01
-
change-person-director-company-with-change-date (2019-05-13) - CH01
-
confirmation-statement-with-updates (2019-04-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-01-29) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-15) - AD01
-
confirmation-statement-with-no-updates (2018-04-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-23) - MR01
-
accounts-with-accounts-type-micro-entity (2018-01-02) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-28) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-12) - MR01
-
change-person-director-company-with-change-date (2017-04-24) - CH01
-
confirmation-statement-with-updates (2017-04-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
-
termination-director-company-with-name-termination-date (2016-02-04) - TM01
-
certificate-change-of-name-company (2016-01-05) - CERTNM
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-28) - AP01
-
accounts-with-accounts-type-dormant (2015-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
certificate-change-of-name-company (2015-05-01) - CERTNM
keyboard_arrow_right 2014
-
incorporation-company (2014-04-08) - NEWINC
-
certificate-change-of-name-company (2014-05-08) - CERTNM