27DIGITAL LIMITED

Flat F Flat F, London, SE26 4QJ, England
StatusDISSOLVED
Company No.09507404
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years25 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

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. POLLARD HOLDING COMPANY LIMITED

505 PINNER ROAD,MIDDLESEX,HA2 6EH

Number:06367413
Status:ACTIVE
Category:Private Limited Company

ASALA LIMITED

2 CHURCH LANE WEST,ALDERSHOT,GU11 3LH

Number:08237233
Status:ACTIVE
Category:Private Limited Company

GENOME SKIN LIMITED

FLAT 56, MORELAND COURT,CRICKLEWOOD,NW2 2TN

Number:11695473
Status:ACTIVE
Category:Private Limited Company

LW CAD LIMITED

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

PRIME GLOBAL GROUP LIMITED

141 BUCKINGHAM ROAD,BOREHAMWOOD,WD6 2QX

Number:11121319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source