UKBizDB.co.uk

DIGME COLEMAN STREET LIMITED

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

This company is commonly known as Digme Coleman Street Limited. The company was founded 7 years ago and was given the registration number 10660883. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:DIGME COLEMAN STREET LIMITED
Company Number:10660883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Carriage House, Mill Street, Maidston, United Kingdom, ME15 6YE

Director13 January 2020Active
The Carriage House, Mill Street, Maidstone, ME15 6YE

Director13 January 2020Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director04 May 2021Active
The Carriage House, Mill Street, Maidstone, ME15 6YE

Director09 March 2017Active
16-19, Canada Square, London, England, E14 5ER

Director09 March 2017Active
16-19, Canada Square, London, England, E14 5ER

Director09 March 2017Active

People with Significant Control

Digme Denali Holdings Limited
Notified on:28 January 2020
Status:Active
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Third Space Holdings Limited
Notified on:09 March 2017
Status:Active
Country of residence:United Kingdom
Address:16-19, Canada Square, London, United Kingdom, E14 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-21Insolvency

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

Download
2022-05-04Resolution

Resolution.

Download
2022-05-04Address

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

Download
2022-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Address

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

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-28Resolution

Resolution.

Download
2020-01-28Change of name

Change of name notice.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.