- Company Overview for MK DATAVAULT TRADING LIMITED (07713915)
- Filing history for MK DATAVAULT TRADING LIMITED (07713915)
- People for MK DATAVAULT TRADING LIMITED (07713915)
- Charges for MK DATAVAULT TRADING LIMITED (07713915)
- More for MK DATAVAULT TRADING LIMITED (07713915)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2022 | DS01 | Application to strike the company off the register | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Sep 2021 | SH19 |
Statement of capital on 20 September 2021
|
|
10 Sep 2021 | SH20 | Statement by Directors | |
10 Sep 2021 | CAP-SS | Solvency Statement dated 21/06/21 | |
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
02 Apr 2021 | AA | Accounts for a small company made up to 31 January 2020 | |
12 Feb 2021 | TM02 | Termination of appointment of Adam David Parker as a secretary on 12 February 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
23 Sep 2020 | AD01 | Registered office address changed from C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on 23 September 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Peter Michael Beckwith on 1 June 2020 | |
16 Dec 2019 | TM01 | Termination of appointment of Edward Antony George Jones as a director on 11 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of John March Phillipps De Lisle as a director on 22 November 2019 | |
05 Nov 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Clare Tamsin Van Dam on 7 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Edward Antony George Jones on 7 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr John March Phillipps De Lisle on 7 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Peter Michael Beckwith on 7 October 2019 | |
18 Oct 2019 | CH03 | Secretary's details changed for Mr Adam David Parker on 7 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Peter Michael Beckwith as a person with significant control on 7 October 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
30 Jul 2019 | AD01 | Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on 30 July 2019 |