- Company Overview for THE DATA CLAN LIMITED (05825546)
- Filing history for THE DATA CLAN LIMITED (05825546)
- People for THE DATA CLAN LIMITED (05825546)
- More for THE DATA CLAN LIMITED (05825546)
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 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2011 | DS01 | Application to strike the company off the register | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jul 2010 | AR01 |
Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-07-05
|
|
05 Jul 2010 | CH01 | Director's details changed for John Maguire on 1 January 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Enid Maguire on 1 January 2010 | |
30 Mar 2010 | AA01 | Current accounting period shortened from 31 May 2010 to 31 March 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from 132 Greenhill Road Coalville Leicestershire LE67 4RJ on 6 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Tom Maguire on 5 November 2009 | |
22 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Jun 2008 | 363a | Return made up to 23/05/08; full list of members | |
19 Jun 2008 | 288c | Director's Change of Particulars / john maguire / 21/12/2007 / | |
19 Jun 2008 | 288c | Director's Change of Particulars / tom maguire / 21/07/2007 / HouseName/Number was: , now: 132; Street was: 87 warwick street, now: greenhill road; Post Town was: leicester, now: coalville; Region was: , now: leicestershire; Post Code was: LE3 5SE, now: LE67 4RJ; Country was: , now: united kingdom | |
19 Jun 2008 | 288c | Director and Secretary's Change of Particulars / enid maguire / 21/12/2007 / | |
19 Jun 2008 | 288c | Director's Change of Particulars / john maguire / 21/12/2007 / HouseName/Number was: , now: church park cottage; Street was: 132 greenhill road, now: harpers hill; Area was: , now: northlew; Post Town was: coalville, now: okehampton; Region was: leicestershire, now: devon; Post Code was: LE67 4RJ, now: EX20 3NR; Country was: , now: united kingdom | |
19 Jun 2008 | 288c | Director and Secretary's Change of Particulars / enid maguire / 21/12/2007 / HouseName/Number was: , now: church park cottage; Street was: 132 greenhill road, now: harpers hill; Area was: , now: northlew; Post Town was: coalville, now: okehampton; Region was: leics, now: devon; Post Code was: LE67 4RJ, now: EX20 3NR; Country was: , now: united king | |
25 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
20 Jun 2007 | 363a | Return made up to 23/05/07; full list of members | |
20 Jun 2007 | 288c | Director's particulars changed | |
08 Jun 2006 | 287 | Registered office changed on 08/06/06 from: first floor, 5 doolittle yard froghall road ampthill bedfordshire MK45 2NW | |
23 May 2006 | NEWINC | Incorporation |