- Company Overview for DATA ESTATE MANAGEMENT LIMITED (08685424)
- Filing history for DATA ESTATE MANAGEMENT LIMITED (08685424)
- People for DATA ESTATE MANAGEMENT LIMITED (08685424)
- More for DATA ESTATE MANAGEMENT LIMITED (08685424)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
23 Feb 2022 | CH01 | Director's details changed for Mr Lee Papper on 12 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Lee Papper as a person with significant control on 12 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Ronald John Haacke on 12 February 2022 | |
23 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
30 Nov 2020 | AA01 | Previous accounting period extended from 31 August 2020 to 31 October 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
06 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
14 Feb 2019 | AA | Micro company accounts made up to 30 September 2017 | |
01 Nov 2018 | AD01 | Registered office address changed from Haddenham House 500 Goldington Road Bedford MK41 0DX to 28-31 the Stables Wrest Park Silsoe MK45 4HR on 1 November 2018 | |
31 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates |