- Company Overview for DATABUILD CONSULTING LTD (08701139)
- Filing history for DATABUILD CONSULTING LTD (08701139)
- People for DATABUILD CONSULTING LTD (08701139)
- Charges for DATABUILD CONSULTING LTD (08701139)
- More for DATABUILD CONSULTING LTD (08701139)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
04 Jun 2019 | TM01 | Termination of appointment of Zoe Frances Wallis as a director on 1 June 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
12 Jul 2016 | MR01 | Registration of charge 087011390001, created on 29 June 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from The Boat House 71, Newcastle Road Stone ST15 8LD to Baskerville House Broad Street Birmingham B1 2nd on 16 June 2016 | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2016 | AP01 | Appointment of Mr Mark Alessandro Modena as a director on 11 June 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 | |
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
06 Dec 2015 | AP01 | Appointment of Mr Adrian Davies as a director on 1 November 2015 | |
04 Nov 2015 | CERTNM |
Company name changed contrary mary LTD\certificate issued on 04/11/15
|
|
06 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 |