Advanced company searchLink opens in new window

DATA TRANSFER & COMMUNICATIONS LIMITED

Company number 05379642

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)
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
  • GBP 1,155
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
  • GBP 1,155
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
  • GBP 1,155
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