- Company Overview for DATA 365 LIMITED (04584398)
- Filing history for DATA 365 LIMITED (04584398)
- People for DATA 365 LIMITED (04584398)
- Charges for DATA 365 LIMITED (04584398)
- Insolvency for DATA 365 LIMITED (04584398)
- More for DATA 365 LIMITED (04584398)
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) |
---|---|---|---|
17 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2021 | AD01 | Registered office address changed from C/O Moorfields 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 | |
17 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2020 | |
12 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
12 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2019 | |
16 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2018 | |
28 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2017 | |
08 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2016 | AD01 | Registered office address changed from 39 Moorbridge Road Moorbridge Industrial Estate Nottingham NG13 8GG to C/O Moorfields 88 Wood Street London EC2V 7QF on 29 June 2016 | |
22 Jun 2016 | 2.24B | Administrator's progress report to 3 June 2016 | |
03 Jun 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Jan 2016 | 2.24B | Administrator's progress report to 11 December 2015 | |
05 Aug 2015 | F2.18 | Notice of deemed approval of proposals | |
22 Jul 2015 | 2.17B | Statement of administrator's proposal | |
23 Jun 2015 | AD01 | Registered office address changed from 39 Moorbridge Road Moorbridge Industrial Estate Bingham Nottingham NG13 8GG to 39 Moorbridge Road Moorbridge Industrial Estate Nottingham NG13 8GG on 23 June 2015 | |
22 Jun 2015 | 2.12B | Appointment of an administrator | |
23 Dec 2014 | CH01 | Director's details changed for Mrs Barbara Elaine Wright on 20 December 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Mr Graham William Wright on 20 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Martyn Frost as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-04-08
|
|
18 Feb 2014 | MR01 | Registration of charge 045843980003 |