- Company Overview for DATA ACQUISITION DESIGN LIMITED (04375055)
- Filing history for DATA ACQUISITION DESIGN LIMITED (04375055)
- People for DATA ACQUISITION DESIGN LIMITED (04375055)
- Charges for DATA ACQUISITION DESIGN LIMITED (04375055)
- Insolvency for DATA ACQUISITION DESIGN LIMITED (04375055)
- More for DATA ACQUISITION DESIGN LIMITED (04375055)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2019 | L64.07 | Completion of winding up | |
18 Feb 2015 | COCOMP | Order of court to wind up | |
02 Feb 2015 | AP01 | Appointment of Mrs Dushyanthini Srikonesh as a director on 26 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Velauthar Srikonesh as a director on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Dushyanthini Srikonesh as a director on 26 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Dushyanthini Srikonesh as a director on 26 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Velauthar Srikonesh as a director on 26 January 2015 | |
08 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Jul 2013 | AA | Total exemption full accounts made up to 28 February 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
18 Feb 2013 | AD01 | Registered office address changed from C/O Srikonesh 10 Ickenham Road 28 the Thomas More Building Ruislip Middlesex HA4 7BA United Kingdom on 18 February 2013 | |
13 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
21 Apr 2010 | AP01 | Appointment of Mrs Dushyanthini Srikonesh as a director | |
15 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
15 Feb 2010 | CH03 | Secretary's details changed for Dushyanthini Srikonesh on 15 November 2009 | |
15 Feb 2010 | CH03 | Secretary's details changed for Dushyanthini Srikonesh on 15 November 2009 | |
15 Feb 2010 | CH03 | Secretary's details changed for Mrs Dushyanthini Srikonesh on 15 November 2009 | |
14 Feb 2010 | AD01 | Registered office address changed from C/O Srikonesh 10 Ickenham Road 28 the Thomas More Building Ruislip Middlesex HA4 7BA United Kingdom on 14 February 2010 | |
14 Feb 2010 | CH03 | Secretary's details changed for Dushyanthini Srikonesh on 15 November 2009 | |
14 Feb 2010 | AD01 | Registered office address changed from 5 Boswell Road Crawley West Sussex RH10 5BA on 14 February 2010 |