About

Registered Number: 07104851
Date of Incorporation: 15/12/2009 (15 years and 4 months ago)
Company Status: Liquidation
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Having been setup in 2009, Digitech is Ltd has its registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Liquidation". The company has 3 directors listed as Kunwar, Atul Singh, Kunwar, Atul Singh, Shastri, Adarsh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNWAR, Atul Singh 07 June 2010 - 1
SHASTRI, Adarsh 19 October 2010 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
KUNWAR, Atul Singh 07 June 2010 - 1

Filing History

Document Type Date
LIQ03 - N/A 04 July 2019
AD01 - Change of registered office address 10 June 2019
AD01 - Change of registered office address 15 May 2018
RESOLUTIONS - N/A 11 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2018
LIQ02 - N/A 11 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 30 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2018
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 03 January 2017
AD01 - Change of registered office address 14 December 2016
MR01 - N/A 14 December 2016
CH01 - Change of particulars for director 15 August 2016
AAMD - Amended Accounts 07 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 23 February 2016
AR01 - Annual Return 31 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 06 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2014
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
AA - Annual Accounts 11 August 2011
AA01 - Change of accounting reference date 27 January 2011
AR01 - Annual Return 27 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2011
AP01 - Appointment of director 27 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
RESOLUTIONS - N/A 15 June 2010
SH01 - Return of Allotment of shares 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AP03 - Appointment of secretary 15 June 2010
AP01 - Appointment of director 15 June 2010
CERTNM - Change of name certificate 09 February 2010
CONNOT - N/A 09 February 2010
CONNOT - N/A 09 February 2010
CONNOT - N/A 08 February 2010
CONNOT - N/A 06 February 2010
NEWINC - New incorporation documents 15 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2016 Outstanding

N/A

Fixed & floating charge 31 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.