27DIGITAL LIMITED
Status | DISSOLVED |
Company No. | 09507404 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2024 |
Years | 25 days |
SUMMARY
27DIGITAL LIMITED is an dissolved private limited company with number 09507404. It was incorporated 9 years, 3 months, 13 days ago, on 24 March 2015 and it was dissolved 25 days ago, on 11 June 2024. The company address is Flat F Flat F, London, SE26 4QJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-24
Psc name: Joseph Dryden Stephenson
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-24
Psc name: Mr Ryan Stephen John Pilbeam
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-24
Officer name: Mr Ryan Stephen John Pilbeam
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-31
Old address: Flat 4, Southcroft 165-169 Carshalton Road Sutton Surrey SM1 4NG England
New address: Flat F 149-151 Kirkdale London SE26 4QJ
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-24
Officer name: Mr Joseph Dryden Stephenson
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-24
Psc name: Joseph Dryden Stephenson
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-24
Officer name: Mr Joseph Dryden Stephenson
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 31 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-30
Psc name: Mr Ryan Stephen John Pilbeam
Documents
Change to a person with significant control
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-30
Psc name: Joseph Dryden Stephenson
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-30
Officer name: Mr Joseph Dryden Stephenson
Documents
Change to a person with significant control
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-30
Psc name: Mr Ryan Stephen John Pilbeam
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-30
Officer name: Mr Ryan Stephen John Pilbeam
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-30
Officer name: Mr Ryan Stephen John Pilbeam
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-30
Old address: 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF England
New address: Flat 4, Southcroft 165-169 Carshalton Road Sutton Surrey SM1 4NG
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-09
Old address: 42a Throwley Way Sutton SM1 4AF England
New address: 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-11
Old address: 99 Westmead Road Sutton SM1 4HX England
New address: 42a Throwley Way Sutton SM1 4AF
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-13
Old address: The Studio 23 Alma Road London SW18 1AA England
New address: 99 Westmead Road Sutton SM1 4HX
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-31
Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
New address: The Studio 23 Alma Road London SW18 1AA
Documents
Appoint person director company with name date
Date: 08 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Dryden Stephenson
Appointment date: 2015-06-02
Documents
Some Companies
A. POLLARD HOLDING COMPANY LIMITED
505 PINNER ROAD,MIDDLESEX,HA2 6EH
Number: | 06367413 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH LANE WEST,ALDERSHOT,GU11 3LH
Number: | 08237233 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 56, MORELAND COURT,CRICKLEWOOD,NW2 2TN
Number: | 11695473 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11492767 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW FORTUNE MATERIALS CO., LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09297248 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 BUCKINGHAM ROAD,BOREHAMWOOD,WD6 2QX
Number: | 11121319 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |