Advanced company searchLink opens in new window

DATA STRIPES LIMITED

Company number 06921266

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 DS01 Application to strike the company off the register
27 Aug 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
27 Aug 2013 AP01 Appointment of Mr Artur Kisiolek as a director
27 Aug 2013 CH01 Director's details changed for Mr David Laurence King on 1 January 2013
07 Aug 2013 AD01 Registered office address changed from Milton Court Gomm Road High Wycombe Buckinghamshire HP13 7DJ on 7 August 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
09 May 2013 AP01 Appointment of Mr David Laurence King as a director
07 Sep 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
27 Oct 2011 CERTNM Company name changed logic.co.uk LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-15
  • NM01 ‐ Change of name by resolution
19 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
19 Jul 2011 TM02 Termination of appointment of Julia Ensor as a secretary
01 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
26 Oct 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
28 Sep 2010 AD01 Registered office address changed from 2 Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JX on 28 September 2010
02 Jun 2009 NEWINC Incorporation