- Company Overview for CLOSER STILL DATA CENTRE WORLD LIMITED (05122700)
- Filing history for CLOSER STILL DATA CENTRE WORLD LIMITED (05122700)
- People for CLOSER STILL DATA CENTRE WORLD LIMITED (05122700)
- Charges for CLOSER STILL DATA CENTRE WORLD LIMITED (05122700)
- More for CLOSER STILL DATA CENTRE WORLD LIMITED (05122700)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |