- Company Overview for I DATA SOLUTIONS (UK) LIMITED (06737132)
- Filing history for I DATA SOLUTIONS (UK) LIMITED (06737132)
- People for I DATA SOLUTIONS (UK) LIMITED (06737132)
- More for I DATA SOLUTIONS (UK) LIMITED (06737132)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2018 | DS01 | Application to strike the company off the register | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
20 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
13 Aug 2014 | CH01 | Director's details changed for Mr James Howard Wilson on 13 August 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | CH03 | Secretary's details changed for Mr Christopher Philip Quayle on 26 June 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Andrew Cheetham on 26 June 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Christopher Philip Quayle on 26 June 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr James Howard Wilson on 26 June 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
22 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
22 Nov 2012 | CH03 | Secretary's details changed for Mr Christopher Philip Quayle on 2 January 2011 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | TM01 | Termination of appointment of Elizabeth Doyle as a director | |
08 May 2012 | CH01 | Director's details changed for Christopher Philip Quayle on 8 May 2012 | |
16 Feb 2012 | AD01 | Registered office address changed from Parkgate House Deeside Industrial Estate, Welsh Road Deeside Clwyd CH5 2LR United Kingdom on 16 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders |