Advanced company searchLink opens in new window

DATA 365 LIMITED

Company number 04584398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 137.93
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
  • GBP 137.93
18 Feb 2014 MR01 Registration of charge 045843980003