Warning: file_put_contents(c/412193366390e4d19b982d9fd12b350e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a55dd67358e43cf403ba107abafdfaaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Digi Group East Limited, SL7 1NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIGI GROUP EAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digi Group East Limited. The company was founded 7 years ago and was given the registration number 10596485. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:DIGI GROUP EAST LIMITED
Company Number:10596485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 February 2017
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:81 Station Road, Marlow, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Director02 February 2017Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director07 February 2017Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY

Director02 February 2017Active

People with Significant Control

Digi Vision Group Limited
Notified on:02 February 2017
Status:Active
Country of residence:England
Address:Unit 6 Winnersh Fields, Gazelle Close, Wokingham, England, RG41 5QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
David Mash
Notified on:02 February 2017
Status:Active
Date of birth:March 1987
Nationality:British
Address:1st Floor, 21 Station Road, Watford, WD17 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-04-19Insolvency

Liquidation in administration progress report.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2020-10-22Insolvency

Liquidation in administration progress report.

Download
2020-09-18Insolvency

Liquidation in administration extension of period.

Download
2020-04-24Insolvency

Liquidation in administration progress report.

Download
2019-12-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-25Insolvency

Liquidation in administration result creditors meeting.

Download
2019-11-06Insolvency

Liquidation in administration proposals.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-19Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.