Digital High Street Limited

DataGardener
dissolved

Digital High Street Limited

07248462Private Limited With Share Capital

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE
Incorporated

10/05/2010

Company Age

15 years

Directors

2

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Digital High Street Limited (07248462) is a private limited with share capital incorporated on 10/05/2010 (15 years old) and registered in west yorkshire, BD193UE. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 10/05/2010
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

10

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:28-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2018
Resolution
Category:Resolution
Date:06-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-01-2018
Capital Allotment Shares
Category:Capital
Date:10-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Capital Allotment Shares
Category:Capital
Date:29-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2017
Capital Allotment Shares
Category:Capital
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Capital Allotment Shares
Category:Capital
Date:13-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Capital Allotment Shares
Category:Capital
Date:24-11-2016
Capital Allotment Shares
Category:Capital
Date:06-10-2016
Capital Allotment Shares
Category:Capital
Date:06-10-2016
Capital Allotment Shares
Category:Capital
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Capital Allotment Shares
Category:Capital
Date:10-02-2016
Capital Allotment Shares
Category:Capital
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2014
Termination Director Company With Name
Category:Officers
Date:07-03-2014
Termination Director Company With Name
Category:Officers
Date:07-03-2014
Termination Director Company With Name
Category:Officers
Date:07-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2013
Capital Allotment Shares
Category:Capital
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:11-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Incorporation Company
Category:Incorporation
Date:10-05-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2019
Filing Date22/08/2017
Latest Accounts31/05/2017

Trading Addresses

Moorend House, Snelsins Road, Cleckheaton, BD193UERegistered

Contact

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE