- Company Overview for THE DATA OCTOPUS LIMITED (08299214)
- Filing history for THE DATA OCTOPUS LIMITED (08299214)
- People for THE DATA OCTOPUS LIMITED (08299214)
- More for THE DATA OCTOPUS LIMITED (08299214)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
20 Jul 2021 | TM01 | Termination of appointment of Piotr Nowosad as a director on 20 July 2021 | |
11 May 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
08 Jan 2021 | PSC05 | Change of details for Verastar Limited as a person with significant control on 21 January 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
06 Nov 2020 | CH01 | Director's details changed for Mr Piotr Nowosad on 31 October 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Paul Nicholas Doherty on 31 October 2020 | |
06 Nov 2020 | CH03 | Secretary's details changed for Gillian Elizabeth Hill on 31 October 2020 | |
03 Nov 2020 | AP01 | Appointment of Mr Lee Robert Hull as a director on 31 October 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Christopher James Earle as a director on 31 October 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from Longley House Longley Lane Manchester M22 4SY United Kingdom to No. 1 Dovecote Old Hall Road Sale M33 2GS on 21 January 2020 | |
13 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
02 Dec 2019 | TM01 | Termination of appointment of Kevin Norton as a director on 31 October 2019 | |
24 Jun 2019 | PSC07 | Cessation of Tdo Holdings Limited as a person with significant control on 20 June 2019 | |
24 Jun 2019 | PSC02 | Notification of Verastar Limited as a person with significant control on 20 June 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Michael Winniczuk as a director on 31 May 2019 | |
12 Mar 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
05 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
05 Jun 2017 | CH01 | Director's details changed for Michael Winniczuk on 5 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Kevin Norton on 5 June 2017 |