About

Registered Number: 05128750
Date of Incorporation: 14/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (8 years and 3 months ago)
Registered Address: Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.