This company is commonly known as Digital Supermarket Limited. The company was founded 7 years ago and was given the registration number 10761783. The firm's registered office is in WAKEFIELD. You can find them at Unit I, Tadman Street, Wakefield, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | DIGITAL SUPERMARKET LIMITED |
---|---|---|
Company Number | : | 10761783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2017 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit I, Tadman Street, Wakefield, England, WF1 5QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit I, Tadman Street, Wakefield, England, WF1 5QU | Director | 10 August 2019 | Active |
32, Harrogate Rd, Stockport, United Kingdom, SK5 6HQ | Secretary | 09 May 2017 | Active |
Hadfield House, Gordon Street, Stockport, England, SK4 1RR | Director | 15 November 2018 | Active |
Picadilly Business Center, Unit 2, Manchester, England, M12 6AE | Director | 31 August 2018 | Active |
32, Harrogate Rd, Stockport, United Kingdom, SK5 6HQ | Director | 09 May 2017 | Active |
213, Bury Old Road, Prestwich, Manchester, England, M25 1JF | Director | 02 January 2020 | Active |
Mr Christian Steven Stonehewer | ||
Notified on | : | 10 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit I, Tadman Street, Wakefield, England, WF1 5QU |
Nature of control | : |
|
Mr Kiefer Anderson Brindle | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hadfield House, Gordon Street, Stockport, England, SK4 1RR |
Nature of control | : |
|
Thomas Johnson | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 32, Harrogate Rd, Stockport, United Kingdom, SK5 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-21 | Insolvency | Liquidation compulsory completion. | Download |
2021-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2021-04-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.