- Company Overview for DATA INTEGRATION LIMITED (02767639)
- Filing history for DATA INTEGRATION LIMITED (02767639)
- People for DATA INTEGRATION LIMITED (02767639)
- Charges for DATA INTEGRATION LIMITED (02767639)
- Insolvency for DATA INTEGRATION LIMITED (02767639)
- More for DATA INTEGRATION LIMITED (02767639)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 8 September 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021 | |
16 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Tina Anne Gough as a director on 7 April 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 4 November 2019 | |
01 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | LIQ01 | Declaration of solvency | |
26 Sep 2019 | SH20 | Statement by Directors | |
26 Sep 2019 | SH19 |
Statement of capital on 26 September 2019
|
|
26 Sep 2019 | CAP-SS | Solvency Statement dated 19/09/19 | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | MR04 | Satisfaction of charge 4 in full | |
21 May 2019 | MR04 | Satisfaction of charge 2 in full | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
27 Sep 2018 | PSC05 | Change of details for Xchanging Global Insurance Solutions Limited as a person with significant control on 25 September 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 26 September 2018 | |
10 Apr 2018 | AP01 | Appointment of Maruf Ahmad Majed as a director on 31 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018 | |
14 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates |