- Company Overview for DEFINITIVE DATA LIMITED (06340369)
- Filing history for DEFINITIVE DATA LIMITED (06340369)
- People for DEFINITIVE DATA LIMITED (06340369)
- Charges for DEFINITIVE DATA LIMITED (06340369)
- More for DEFINITIVE DATA LIMITED (06340369)
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) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2011 | DS01 | Application to strike the company off the register | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
06 Sep 2010 | AR01 |
Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-09-06
|
|
01 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
24 Aug 2009 | 288c | Director and Secretary's Change of Particulars / lindsay willott / 24/08/2009 / HouseName/Number was: , now: langley lane house; Street was: st marys barn, now: langley lane; Area was: the old estate yard buckland, now: ; Post Town was: faringdon, now: little clanfield; Post Code was: SN7 8QR, now: OX18 2RZ; Country was: , now: uk | |
24 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from sterling house 19/23 high street kidlington oxfordshire OX5 2DH | |
29 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
28 Aug 2008 | 353 | Location of register of members | |
28 Aug 2008 | 190 | Location of debenture register | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from sterling house 19-23 high street kidlington oxford oxfordshire OX5 2DH | |
28 Aug 2008 | 288c | Director and Secretary's Change of Particulars / lindsay willott / 10/08/2008 / HouseName/Number was: , now: st mary's barn; Street was: the old manor stables, now: the old estate yard; Area was: , now: buckland; Post Town was: letcombe regis, now: faringdon; Post Code was: OX12 9JP, now: SN7 8QR | |
28 Aug 2008 | 288b | Appointment Terminated Director brian ruddock | |
19 Jan 2008 | 395 | Particulars of mortgage/charge | |
25 Oct 2007 | MA | Memorandum and Articles of Association | |
25 Oct 2007 | 288a | New director appointed | |
25 Oct 2007 | 288a | New secretary appointed;new director appointed | |
25 Oct 2007 | 288a | New director appointed | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: 14 fernbank close walderslade chatham kent ME5 9NH | |
25 Oct 2007 | 288b | Secretary resigned | |
25 Oct 2007 | 288b | Director resigned | |
16 Oct 2007 | CERTNM | Company name changed linemead LIMITED\certificate issued on 16/10/07 |