Advanced company searchLink opens in new window

D4 DATA 24 LIMITED

Company number 07253976

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-05-01
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