- Company Overview for DATA STRIPES LIMITED (06921266)
- Filing history for DATA STRIPES LIMITED (06921266)
- People for DATA STRIPES LIMITED (06921266)
- More for DATA STRIPES LIMITED (06921266)
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
|
|
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
|
|
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 |