- Company Overview for DATACENTRES LIMITED (06002638)
- Filing history for DATACENTRES LIMITED (06002638)
- People for DATACENTRES LIMITED (06002638)
- Charges for DATACENTRES LIMITED (06002638)
- Insolvency for DATACENTRES LIMITED (06002638)
- More for DATACENTRES LIMITED (06002638)
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) |
---|---|---|---|
22 Oct 2024 | RM01 | Appointment of receiver or manager | |
12 Jun 2024 | AD01 | Registered office address changed from Springdale Farm Bondhouse Lane Longdown Exeter Devon EX6 7SD United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 12 June 2024 | |
12 Mar 2024 | LIQ02 | Statement of affairs | |
12 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2024 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
22 Feb 2024 | PSC04 | Change of details for Mr Garry Beale as a person with significant control on 13 December 2023 | |
22 Feb 2024 | PSC04 | Change of details for Ms Susan Norah Evans as a person with significant control on 13 December 2023 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
02 Jun 2023 | TM01 | Termination of appointment of Garry Beale as a director on 8 January 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 10 September 2017
|
|
03 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
05 Oct 2018 | AD01 | Registered office address changed from S Bondhouse Lane Longdown Exeter Devon EX6 7SD England to Springdale Farm Bondhouse Lane Longdown Exeter Devon EX6 7SD on 5 October 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
04 Jan 2018 | MR01 | Registration of charge 060026380002, created on 20 December 2017 |