Advanced company searchLink opens in new window

DATA CENTRE ALLIANCE LTD.

Company number 07559129

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)
04 May 2017 CS01 Confirmation statement made on 10 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 850
16 Jun 2016 TM01 Termination of appointment of Simon Campbell-Whyte as a director on 25 September 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 850
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 850
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 850
18 Aug 2011 AP01 Appointment of Arpen Tucker as a director
18 Aug 2011 AP01 Appointment of Dr Shaun James Smith as a director
05 Apr 2011 CERTNM Company name changed data centre alliance global LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-21
05 Apr 2011 CONNOT Change of name notice
10 Mar 2011 NEWINC Incorporation