- Company Overview for DATASKY CONSULTING LIMITED (04518538)
- Filing history for DATASKY CONSULTING LIMITED (04518538)
- People for DATASKY CONSULTING LIMITED (04518538)
- Charges for DATASKY CONSULTING LIMITED (04518538)
- Insolvency for DATASKY CONSULTING LIMITED (04518538)
- More for DATASKY CONSULTING LIMITED (04518538)
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) |
---|---|---|---|
16 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | AD01 | Registered office address changed from St Thomas House 7 st Thomas Street Winchester Hampshire SO23 9HE United Kingdom on 28 May 2010 | |
18 May 2010 | TM01 | Termination of appointment of Phillip Puddefoot as a director | |
30 Dec 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2009 | 288b | Appointment Terminate, Director Michael John Vincent Goodall Logged Form | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
04 Dec 2008 | 363a | Return made up to 23/08/08; full list of members | |
26 Nov 2008 | 363a | Return made up to 23/08/07; full list of members | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from st thomas house 7 st thomas street winchester hampshire SO23 9HE united kingdom | |
26 Nov 2008 | 353 | Location of register of members | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from crown house 9 duke street richmond surrey TW9 1HP | |
26 Nov 2008 | 190 | Location of debenture register | |
26 Nov 2008 | 288c | Director's Change of Particulars / andrew mackay / 01/06/2007 / Title was: , now: mr; HouseName/Number was: , now: rookwood; Street was: the maples itchen view, now: vicarage lane; Area was: itchen stoke nr arlesford, now: ropley nr alresford; Post Code was: SO24 0QY, now: SO24 0DU; Country was: , now: united kingdom | |
26 Nov 2008 | 288b | Appointment Terminated Director michael goodall | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
08 Nov 2006 | 363s | Return made up to 23/08/06; full list of members | |
08 Nov 2006 | 363(288) |
Director's particulars changed
|
|
04 Jul 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
14 Jun 2006 | 287 | Registered office changed on 14/06/06 from: aaron house 6 bardolph road richmond surrey TW9 2LS | |
28 Feb 2006 | AAMD | Amended accounts made up to 31 October 2004 |