Advanced company searchLink opens in new window

CLOSER STILL DATA CENTRE WORLD LIMITED

Company number 05122700

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
16 Jun 2016 AA Full accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
02 Oct 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 MR04 Satisfaction of charge 051227000002 in full
27 Jul 2015 MA Memorandum and Articles of Association
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facilities agreement/debenture/intercreditor agreement/ancillary facility 20/07/2015
17 Jul 2015 MR01 Registration of charge 051227000003, created on 15 July 2015
02 Jul 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
30 Dec 2014 AD01 Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6LB to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 30 December 2014
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
14 May 2014 MR01 Registration of charge 051227000002
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Jul 2013 AP03 Appointment of Jonathan Wood as a secretary
18 Jul 2013 TM02 Termination of appointment of Ian Garmeson as a secretary
18 Jul 2013 TM01 Termination of appointment of Ian Garmeson as a director
18 Jul 2013 AP01 Appointment of Mr Jonathan Ian Wood as a director
18 Jul 2013 AP01 Appointment of Mr Philip Nelson as a director
18 Jul 2013 AP01 Appointment of Mr Andrew Center as a director
18 Jul 2013 AD01 Registered office address changed from 173 High Street Rickmansworth Hertfordshire WD3 1AY on 18 July 2013