- Company Overview for DATA TRANSFER & COMMUNICATIONS LIMITED (05379642)
- Filing history for DATA TRANSFER & COMMUNICATIONS LIMITED (05379642)
- People for DATA TRANSFER & COMMUNICATIONS LIMITED (05379642)
- More for DATA TRANSFER & COMMUNICATIONS LIMITED (05379642)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | TM01 | Termination of appointment of Ming Teck Kong as a director on 20 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Lloyd Anthony Campbell as a director on 20 January 2021 | |
30 Nov 2020 | TM01 | Termination of appointment of Mark Alexander Lewis as a director on 3 November 2020 | |
03 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | CH03 | Secretary's details changed for Mr Simon Michael Gordon on 29 November 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AD01 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 21 June 2013 |