About

Registered Number: 06012532
Date of Incorporation: 28/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: 44 Orange Row, Brighton, BN1 1UQ,

 

Founded in 2006, Di8it Ltd has its registered office in Brighton. We don't know the number of employees at this business. The companies directors are Bagur Roca, Begona, Defreitas, Shawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGUR ROCA, Begona 28 November 2006 - 1
DEFREITAS, Shawn 28 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 14 September 2016
DISS40 - Notice of striking-off action discontinued 31 March 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 30 December 2015
AD01 - Change of registered office address 01 June 2015
DISS16(SOAS) - N/A 25 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 03 September 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 17 December 2010
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 15 December 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AR01 - Annual Return 20 May 2010
AD01 - Change of registered office address 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 01 February 2010
225 - Change of Accounting Reference Date 29 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 19 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2007
353 - Register of members 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.