- Company Overview for D4 DATA 24 LIMITED (07253976)
- Filing history for D4 DATA 24 LIMITED (07253976)
- People for D4 DATA 24 LIMITED (07253976)
- Charges for D4 DATA 24 LIMITED (07253976)
- More for D4 DATA 24 LIMITED (07253976)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2016 | DS01 | Application to strike the company off the register | |
20 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
05 Jan 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
05 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
01 May 2015 | TM01 | Termination of appointment of Janet Margaret Bradburn as a director on 24 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mrs Lorraine Gray as a director on 22 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Anthony Ian Barfoot as a director on 22 April 2015 | |
23 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
02 Apr 2014 | TM01 | Termination of appointment of Stephen Dyson as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Paul Mccormick as a director | |
10 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
23 Aug 2013 | AP01 | Appointment of Miss Janet Bradburn as a director | |
07 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
07 Jun 2013 | AD01 | Registered office address changed from 4a Gamma Terrace West Road Ransomes Europark Ipswich Suffolk IP3 9FF United Kingdom on 7 June 2013 | |
07 Jun 2013 | AD02 | Register inspection address has been changed from C/O South East Health Limited Kingston House the Long Barrow, Orbital Park Ashford Kent TN24 0GP England | |
05 Jun 2013 | CERTNM |
Company name changed D4 health LIMITED\certificate issued on 05/06/13
|
|
05 Jun 2013 | CONNOT | Change of name notice | |
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
28 May 2012 | TM01 | Termination of appointment of Michael Bantin as a director |