- Company Overview for DCD BUSINESS MEDIA LTD (03840972)
- Filing history for DCD BUSINESS MEDIA LTD (03840972)
- People for DCD BUSINESS MEDIA LTD (03840972)
- Charges for DCD BUSINESS MEDIA LTD (03840972)
- More for DCD BUSINESS MEDIA LTD (03840972)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2012 | DS01 | Application to strike the company off the register | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
04 Oct 2011 | AR01 |
Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
07 Jun 2011 | CH01 | Director's details changed for Mr Simon Banham on 26 March 2011 | |
07 Jun 2011 | CH03 | Secretary's details changed for Mr Simon Banham on 26 March 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 January 2010 | |
23 Dec 2009 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 23 December 2009 | |
01 Dec 2009 | AA | Full accounts made up to 31 January 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Mr George Philip Rockett on 15 September 2008 | |
12 Oct 2009 | CH01 | Director's details changed for Mr Daniel Scott Scarbrough on 15 September 2008 | |
09 Apr 2009 | MA | Memorandum and Articles of Association | |
07 Apr 2009 | CERTNM | Company name changed data centre dynamics LTD.\certificate issued on 07/04/09 | |
28 Mar 2009 | AA | Total exemption full accounts made up to 31 January 2008 | |
15 Jan 2009 | 169 | Gbp ic 3/2 19/12/08 gbp sr 1@1=1 | |
07 Oct 2008 | 363a | Return made up to 14/09/08; full list of members | |
07 Oct 2008 | 288c | Director's Change of Particulars / george rockett / 01/04/2008 / HouseName/Number was: , now: 10; Street was: 34A st marks rise, now: rosemary street; Post Code was: E8 2NL, now: N1 3DU; Country was: , now: uk | |
04 Jul 2008 | 288b | Appointment Terminated Secretary ranjeet varma | |
04 Jul 2008 | 288a | Director and secretary appointed simon banham | |
16 Jun 2008 | AA | Total exemption full accounts made up to 31 January 2007 | |
17 Sep 2007 | 363a | Return made up to 14/09/07; full list of members |