Digx Enterprises Ltd. was formally closed on 2022-07-12.
Digx Enterprises was a private limited company that could have been found at Enterprise House, Station Street, Bishop's Castle, SY9 5AQ, Shropshire, ENGLAND. This company (formally formed on 2020-10-06) was run by 3 directors.
Director Jake R. who was appointed on 19 October 2020.
Director Andrew M. who was appointed on 06 October 2020.
Director James S. who was appointed on 06 October 2020.
The company was categorised as "other professional, scientific and technical activities not elsewhere classified" (74909).
According to the Companies House information, there was a name alteration on 2021-04-20 and their previous name was Cqn Enterprises.
The last confirmation statement was filed on 2021-01-25.
Digx Enterprises Ltd. Address / Contact
Office Address
Enterprise House
Office Address2
Station Street
Town
Bishop's Castle
Post code
SY9 5AQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12932706
Date of Incorporation
Tue, 6th Oct 2020
Date of Dissolution
Tue, 12th Jul 2022
Industry
Other professional, scientific and technical activities not elsewhere classified
End of financial Year
31st October
Company age
2 years old
Account next due date
Wed, 6th Jul 2022
Next confirmation statement due date
Tue, 8th Feb 2022
Last confirmation statement dated
Mon, 25th Jan 2021
Company staff
Jake R.
Position: Director
Appointed: 19 October 2020
Andrew M.
Position: Director
Appointed: 06 October 2020
James S.
Position: Director
Appointed: 06 October 2020
Simon F.
Position: Director
Appointed: 06 October 2020
Resigned: 25 January 2021
People with significant control
James S.
Notified on
25 January 2021
Nature of control:
25-50% shares
Jake R.
Notified on
25 January 2021
Nature of control:
25-50% shares
Andrew M.
Notified on
6 October 2020
Nature of control:
significiant influence or control
Company previous names
Cqn Enterprises
April 20, 2021
Company filings
Filing category
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2021/04/20
filed on: 20th, April 2021
resolution
Free Download
(3 pages)
CH01
On 2021/01/21 director's details were changed
filed on: 27th, January 2021
officers
Free Download
(2 pages)
CH01
On 2021/01/21 director's details were changed
filed on: 27th, January 2021
officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2021/01/25
filed on: 25th, January 2021
persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2021/01/25
filed on: 25th, January 2021
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2021/01/25
filed on: 25th, January 2021
confirmation statement
Free Download
(4 pages)
TM01
2021/01/25 - the day director's appointment was terminated
filed on: 25th, January 2021
officers
Free Download
(1 page)
CH01
On 2020/10/20 director's details were changed
filed on: 20th, October 2020
officers
Free Download
(2 pages)
AP01
New director appointment on 2020/10/19.
filed on: 19th, October 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.