Digiweb Telecom Limited

DataGardener
dissolved
Unknown

Digiweb Telecom Limited

06942915Private Limited With Share Capital

Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL15JN
Incorporated

24/06/2009

Company Age

16 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Digiweb Telecom Limited (06942915) is a private limited with share capital incorporated on 24/06/2009 (16 years old) and registered in st. albans, AL15JN. The company operates under SIC code 61900 and is classified as Unknown.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 24/06/2009
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:02-02-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-01-2019
Resolution
Category:Resolution
Date:25-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:20-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2014
Memorandum Articles
Category:Incorporation
Date:28-07-2014
Resolution
Category:Resolution
Date:28-07-2014
Resolution
Category:Resolution
Date:28-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-07-2013
Memorandum Articles
Category:Incorporation
Date:19-10-2012
Resolution
Category:Resolution
Date:19-10-2012
Legacy
Category:Mortgage
Date:18-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Administrative Restoration Company
Category:Restoration
Date:14-09-2012
Gazette Dissolved Compulsary
Category:Gazette
Date:06-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:22-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2010
Incorporation Company
Category:Incorporation
Date:24-06-2009

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2019
Filing Date12/11/2018
Latest Accounts31/12/2017

Trading Addresses

Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts Al1 5Jn, AL15JNRegistered
2Nd Floor 145-157 St John Street, London, EC1V4PY

Contact

Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL15JN