Digipos Store Services Ltd was founded on 14 May 2004 and has its registered office in Hampshire. We don't know the number of employees at Digipos Store Services Ltd. There are 3 directors listed for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDLER, Victoria Anne | 17 August 2016 | - | 1 |
CHURCH, Lisa | 28 October 2009 | 22 September 2011 | 1 |
WARWICK-SAUNDERS, Richard Meirion | 22 September 2011 | 05 August 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 January 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 October 2016 | |
DS01 - Striking off application by a company | 07 October 2016 | |
MR04 - N/A | 23 August 2016 | |
MR04 - N/A | 23 August 2016 | |
MR04 - N/A | 23 August 2016 | |
AP03 - Appointment of secretary | 17 August 2016 | |
TM02 - Termination of appointment of secretary | 17 August 2016 | |
AA01 - Change of accounting reference date | 01 July 2016 | |
AR01 - Annual Return | 24 May 2016 | |
TM01 - Termination of appointment of director | 18 December 2015 | |
AP01 - Appointment of director | 04 December 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AP01 - Appointment of director | 18 June 2015 | |
TM01 - Termination of appointment of director | 11 June 2015 | |
AR01 - Annual Return | 14 May 2015 | |
TM01 - Termination of appointment of director | 04 December 2014 | |
AP01 - Appointment of director | 04 December 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AP01 - Appointment of director | 04 April 2014 | |
TM01 - Termination of appointment of director | 04 April 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 02 June 2013 | |
AP01 - Appointment of director | 02 June 2013 | |
TM01 - Termination of appointment of director | 02 June 2013 | |
AA01 - Change of accounting reference date | 17 December 2012 | |
AA - Annual Accounts | 06 December 2012 | |
MG01 - Particulars of a mortgage or charge | 11 July 2012 | |
TM01 - Termination of appointment of director | 09 June 2012 | |
AUD - Auditor's letter of resignation | 06 June 2012 | |
AR01 - Annual Return | 22 May 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
AD01 - Change of registered office address | 20 March 2012 | |
TM01 - Termination of appointment of director | 20 March 2012 | |
AA - Annual Accounts | 06 January 2012 | |
TM02 - Termination of appointment of secretary | 24 September 2011 | |
AP01 - Appointment of director | 24 September 2011 | |
AP03 - Appointment of secretary | 24 September 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
AR01 - Annual Return | 16 May 2011 | |
RESOLUTIONS - N/A | 25 March 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AA - Annual Accounts | 14 April 2010 | |
RESOLUTIONS - N/A | 22 March 2010 | |
AP01 - Appointment of director | 30 November 2009 | |
TM02 - Termination of appointment of secretary | 27 November 2009 | |
TM01 - Termination of appointment of director | 27 November 2009 | |
AP03 - Appointment of secretary | 29 October 2009 | |
287 - Change in situation or address of Registered Office | 25 September 2009 | |
363a - Annual Return | 11 June 2009 | |
287 - Change in situation or address of Registered Office | 30 December 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 July 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 17 July 2008 | |
225 - Change of Accounting Reference Date | 27 June 2008 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 05 March 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 19 April 2007 | |
287 - Change in situation or address of Registered Office | 19 February 2007 | |
CERTNM - Change of name certificate | 09 January 2007 | |
CERTNM - Change of name certificate | 19 December 2006 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
363s - Annual Return | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
395 - Particulars of a mortgage or charge | 18 September 2004 | |
395 - Particulars of a mortgage or charge | 18 September 2004 | |
RESOLUTIONS - N/A | 09 September 2004 | |
CERTNM - Change of name certificate | 19 August 2004 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
287 - Change in situation or address of Registered Office | 05 August 2004 | |
225 - Change of Accounting Reference Date | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
NEWINC - New incorporation documents | 14 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 July 2012 | Fully Satisfied |
N/A |
Mortgage of shares | 31 August 2004 | Fully Satisfied |
N/A |
Debenture | 31 August 2004 | Fully Satisfied |
N/A |