About

Registered Number: 05161505
Date of Incorporation: 23/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: SIMON WILKINSON, 2 The Old Station Coastal Road, Hest Bank, Lancaster, LA2 6HN,

 

2digital Ltd was founded on 23 June 2004 and are based in Lancaster, it's status is listed as "Dissolved". There are 2 directors listed as Wilkinson, Simon Gordon, Bean, Mervyn Leslie for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAN, Mervyn Leslie 23 June 2004 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Simon Gordon 11 August 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
DISS40 - Notice of striking-off action discontinued 18 August 2018
CS01 - N/A 15 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 July 2017
CH01 - Change of particulars for director 19 April 2017
AD01 - Change of registered office address 23 November 2016
AA - Annual Accounts 04 October 2016
AAMD - Amended Accounts 01 July 2016
AR01 - Annual Return 10 May 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 01 October 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 02 September 2014
AP03 - Appointment of secretary 11 August 2014
SH03 - Return of purchase of own shares 06 August 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA01 - Change of accounting reference date 01 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 23 February 2012
TM02 - Termination of appointment of secretary 12 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 01 July 2008
363a - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 28 September 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 24 May 2006
RESOLUTIONS - N/A 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
123 - Notice of increase in nominal capital 15 March 2006
363s - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.