Company NameDigital Goldfish Limited
Company StatusDissolved
Company NumberSC445988
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameDigigold Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stephen Paul Harris
Date of BirthJune 1977 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address37 Wallace Street, Herne Bay
Auckland
1011

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Paul Harris
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS to The Vision Building 20 Greenmarket Dundee DD1 4QB on 26 April 2016 (1 page)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
19 April 2013Company name changed digigold LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Incorporation (43 pages)